Cattal Road, Tockwith
York
YO26 7QH
LLP Designated Member Name | Mr Simon Richard Williams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cattal Lodge Cottage Cattal Road, Tockwith York YO26 7QH |
LLP Designated Member Name | Jayne Elizabeth Hopton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2008(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Moorings Abbey Road Knaresborough HG5 8HX |
LLP Designated Member Name | Mr Phillip James Tomalin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2008(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Moorings Abbey Road Knaresborough HG5 8HX |
LLP Designated Member Name | Gareth Vaughan Williams |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Beeches Cliff Road, Acton Bridge Northwich CW8 3QP |
Registered Address | Gresham House 5-7 St Pauls Street Leeds West Yorkshire LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £533,150 |
Cash | £39,923 |
Current Liabilities | £138,773 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
18 December 2018 | Delivered on: 19 December 2018 Persons entitled: W.S. Bayston & Son Limited Classification: A registered charge Particulars: The leasehold property known as 212, 212A and 212B selby road, halton, leeds, LS15 0LF and registered at the land registry under title number WYK520712.. The freehold property known as 49 great george street, leeds, LS1 3BB and registered at the land registry under title number WYK444288. Outstanding |
---|---|
8 June 2016 | Delivered on: 13 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Upper floor and ground floor, 212 selby road, halton, leeds, west yorkshire, LS15 0LF. Outstanding |
4 November 2008 | Delivered on: 7 November 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 212,212A and 212B selby road, leeds t/no WYK520712 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Outstanding |
4 November 2008 | Delivered on: 7 November 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership 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, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 January 2019 | Delivered on: 28 January 2019 Persons entitled: W.S. Bayston & Son Limited Classification: A registered charge Particulars: The leasehold property known as 212, 212A and 212B selby road, leeds LS15 0LF (title number WYK520712). Outstanding |
7 July 2009 | Delivered on: 24 July 2009 Satisfied on: 23 June 2015 Persons entitled: Stephen Richard Johnson Classification: Legal charge Secured details: £131,000.00 due or to become due from the limited liability partnership to the chargee. Particulars: Unit 1 castle prcinct, knaresborough, harrogate, north yorkshire. Fully Satisfied |
3 July 2009 | Delivered on: 8 July 2009 Satisfied on: 23 June 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land known as the first floor 49 great george street leeds T.n WYK444288 see image for full details. Fully Satisfied |
12 December 2008 | Delivered on: 17 December 2008 Satisfied on: 23 June 2015 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: All the freehold property known as 49 great george street, leeds t/n wyk 444288 all buildings, structures and fixed plant and machinery. All the right title and interest see image for full details. Fully Satisfied |
10 October 2008 | Delivered on: 28 October 2008 Satisfied on: 23 June 2015 Persons entitled: W S Bayston & Son Limited Classification: Legal charge of a registered estate Secured details: £375,000.00 due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2 fishergate ripon t/n NYK202992. Fully Satisfied |
31 January 2006 | Delivered on: 14 February 2006 Satisfied on: 28 July 2009 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 212, 212A and 212B selby road, halton, leeds, west yorkshire t/no. WYK520712 together with all buildings thereon and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Satisfaction of charge OC3163190009 in full (1 page) |
10 October 2023 | Satisfaction of charge OC3163190010 in full (1 page) |
9 February 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 November 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
21 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 December 2020 | Member's details changed for Mr Phil James Tomalin on 16 December 2020 (2 pages) |
16 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
30 November 2020 | Member's details changed for Mr Philip James Tomalin on 1 October 2009 (2 pages) |
30 November 2020 | Member's details changed for Jayne Elizabeth Hopton on 1 October 2009 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
28 January 2019 | Registration of charge OC3163190010, created on 21 January 2019 (7 pages) |
28 January 2019 | All of the property or undertaking has been released from charge OC3163190009 (1 page) |
19 December 2018 | Registration of charge OC3163190009, created on 18 December 2018 (46 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 December 2018 | Satisfaction of charge 3 in full (1 page) |
17 December 2018 | Satisfaction of charge 4 in full (2 pages) |
28 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 November 2016 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
30 November 2016 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
13 June 2016 | Registration of charge OC3163190008, created on 8 June 2016 (40 pages) |
13 June 2016 | Registration of charge OC3163190008, created on 8 June 2016 (40 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Annual return made up to 22 November 2015 (5 pages) |
25 November 2015 | Annual return made up to 22 November 2015 (5 pages) |
23 June 2015 | Satisfaction of charge 5 in full (5 pages) |
23 June 2015 | Satisfaction of charge 2 in full (4 pages) |
23 June 2015 | Satisfaction of charge 6 in full (5 pages) |
23 June 2015 | Satisfaction of charge 2 in full (4 pages) |
23 June 2015 | Satisfaction of charge 7 in full (4 pages) |
23 June 2015 | Satisfaction of charge 6 in full (5 pages) |
23 June 2015 | Satisfaction of charge 5 in full (5 pages) |
23 June 2015 | Satisfaction of charge 7 in full (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 November 2014 | Annual return made up to 22 November 2014 (5 pages) |
24 November 2014 | Annual return made up to 22 November 2014 (5 pages) |
28 November 2013 | Annual return made up to 22 November 2013 (5 pages) |
28 November 2013 | Annual return made up to 22 November 2013 (5 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 December 2012 | Annual return made up to 22 November 2012 (5 pages) |
4 December 2012 | Annual return made up to 22 November 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 November 2011 | Annual return made up to 22 November 2011 (5 pages) |
30 November 2011 | Annual return made up to 22 November 2011 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 November 2010 | Member's details changed for Jayne Elizabeth Hopton on 22 November 2010 (2 pages) |
24 November 2010 | Member's details changed for Jayne Elizabeth Hopton on 22 November 2010 (2 pages) |
24 November 2010 | Annual return made up to 22 November 2010 (5 pages) |
24 November 2010 | Annual return made up to 22 November 2010 (5 pages) |
15 April 2010 | Registered office address changed from C/O Sagars Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW on 15 April 2010 (2 pages) |
15 April 2010 | Registered office address changed from C/O Sagars Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW on 15 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Annual return made up to 22 November 2009 (10 pages) |
16 December 2009 | Annual return made up to 22 November 2009 (10 pages) |
31 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
17 February 2009 | Annual return made up to 22/11/08 (3 pages) |
17 February 2009 | Annual return made up to 22/11/08 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
11 December 2008 | Currext from 30/11/2008 to 31/03/2009 (1 page) |
11 December 2008 | Currext from 30/11/2008 to 31/03/2009 (1 page) |
4 December 2008 | Change of name 19/11/2008 (2 pages) |
4 December 2008 | Change of name 19/11/2008 (2 pages) |
2 December 2008 | Company name changed\certificate issued on 02/12/08 (2 pages) |
2 December 2008 | Company name changed\certificate issued on 02/12/08 (2 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
21 July 2008 | LLP member appointed phillip james tomalin (1 page) |
21 July 2008 | LLP member appointed jayne elizabeth hopton (1 page) |
21 July 2008 | LLP member appointed jayne elizabeth hopton (1 page) |
21 July 2008 | LLP member appointed phillip james tomalin (1 page) |
7 July 2008 | Annual return made up to 22/11/07 (2 pages) |
7 July 2008 | Annual return made up to 22/11/07 (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
3 March 2007 | Member resigned (1 page) |
3 March 2007 | Member resigned (1 page) |
24 January 2007 | Annual return made up to 22/11/06 (4 pages) |
24 January 2007 | Annual return made up to 22/11/06 (4 pages) |
14 February 2006 | Particulars of mortgage/charge (5 pages) |
14 February 2006 | Particulars of mortgage/charge (5 pages) |
22 November 2005 | Incorporation (4 pages) |
22 November 2005 | Incorporation (4 pages) |