Upper Poppleton
York
YO26 6QD
Director Name | Mrs Anna Louise Nimmo |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farmhouse Boroughbridge Road Upper Poppleton York YO26 6QD |
Secretary Name | Mr Andrew James Nimmo |
---|---|
Status | Current |
Appointed | 18 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | The Farmhouse Boroughbridge Road Upper Poppleton York YO26 6QD |
Registered Address | Manor House Kexby York YO41 5LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Kexby |
Ward | Osbaldwick & Derwent |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
30 November 2021 | Delivered on: 6 December 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 7 castle approach. Treganna castle. St ives. Cornwall. 2GL. Outstanding |
---|---|
21 September 2021 | Delivered on: 28 September 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: (A) all land in england and wales now vested in it and not registered at the land registry (b) all land in england and wales now vested in it and registered at the land registry and further security as described in clause 4.2 of the instrument. Outstanding |
6 January 2021 | Delivered on: 11 January 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
31 July 2020 | Delivered on: 7 August 2020 Persons entitled: Tregenna Castle Hotel LTD Classification: A registered charge Particulars: 7 castle approach, tregenna castle hotel, st ives, cornwall TR26 2DE. Outstanding |
23 July 2020 | Delivered on: 27 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: By way of first legal charge all land either registered or unregistered with the land registry held now or in future by the borrower as well as all plant, machinery, computer equipment now or in the future owned by the company, further details of fixed security set out at clause 4.2 of the debenture and cross guarantee. Outstanding |
23 July 2020 | Delivered on: 27 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: By way of legal mortgage the property known as muddy boots nursery, the gardens, boroughbridge road, upper poppleton, york with title number NYK447942 together with all buildings, fixtures including trade fixtures (if any) and fixed plant and machinery from time to time on the property together with all estates, rights, title, options, easements and privileges benefitting the same including all beneficial interests and rights in the property and in any proceeds of sale or disposal of any part of the property. Outstanding |
30 January 2017 | Delivered on: 18 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a land at boroughbridge road, upper poppleton, york t/no NYK278954 (part). Outstanding |
14 October 2016 | Delivered on: 18 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
20 July 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
3 May 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
6 January 2022 | Registered office address changed from The Farmhouse Boroughbridge Road Upper Poppleton York YO26 6QD United Kingdom to Manor House Kexby York YO41 5LD on 6 January 2022 (1 page) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
6 December 2021 | Registration of charge 101300920008, created on 30 November 2021 (36 pages) |
1 December 2021 | Satisfaction of charge 101300920005 in full (1 page) |
1 December 2021 | Satisfaction of charge 101300920002 in full (1 page) |
1 December 2021 | Satisfaction of charge 101300920001 in full (1 page) |
28 September 2021 | Registration of charge 101300920007, created on 21 September 2021 (85 pages) |
28 April 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
11 January 2021 | Registration of charge 101300920006, created on 6 January 2021 (86 pages) |
2 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 August 2020 | Registration of charge 101300920005, created on 31 July 2020 (26 pages) |
27 July 2020 | Registration of charge 101300920004, created on 23 July 2020 (63 pages) |
27 July 2020 | Registration of charge 101300920003, created on 23 July 2020 (37 pages) |
18 June 2020 | Change of share class name or designation (2 pages) |
18 June 2020 | Memorandum and Articles of Association (31 pages) |
18 June 2020 | Resolutions
|
21 January 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 January 2019 | Change of details for Mrs Anna Louise Nimmo as a person with significant control on 18 April 2016 (2 pages) |
16 January 2019 | Change of details for Mr Andrew James Nimmo as a person with significant control on 18 April 2016 (2 pages) |
16 January 2019 | Change of details for Mrs Anna Louise Nimmo as a person with significant control on 18 April 2016 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 April 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
18 February 2017 | Registration of charge 101300920002, created on 30 January 2017 (8 pages) |
18 February 2017 | Registration of charge 101300920002, created on 30 January 2017 (8 pages) |
13 January 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 January 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 January 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
12 January 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
18 October 2016 | Registration of charge 101300920001, created on 14 October 2016
|
18 October 2016 | Registration of charge 101300920001, created on 14 October 2016
|
7 June 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
7 June 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
18 April 2016 | Incorporation Statement of capital on 2016-04-18
|
18 April 2016 | Incorporation Statement of capital on 2016-04-18
|