Finghall
Leyburn
North Yorkshire
DL8 5NP
Director Name | Mr Iain Alexander Blair |
---|---|
Date of Birth | October 1962 (Born 58 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 February 2008(82 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Group Manager |
Country of Residence | Australia |
Correspondence Address | Dashwood 7 Gunyah Drive Trentham Victoria 3458 Australia |
Director Name | Ms Jacqueline May Kimber |
---|---|
Date of Birth | December 1959 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2014(89 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Dashwood, Blewhouse Lane Finghall Nr.Leyburn North Yorkshire DL8 5NP |
Director Name | Mr Alexander George Blair |
---|---|
Date of Birth | June 1933 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(67 years after company formation) |
Appointment Duration | 22 years, 10 months (resigned 02 March 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dashwood Blewhouse Lane Finghall Leyburn North Yorkshire DL8 5NP |
Telephone | 01268 548200 |
---|---|
Telephone region | Basildon |
Registered Address | Dashwood, Blewhouse Lane Finghall Nr.Leyburn North Yorkshire DL8 5NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Finghall |
Ward | Lower Wensleydale |
5.2k at £1 | Iain Alexander Blair 52.00% Ordinary |
---|---|
2.3k at £1 | Jacqueline M. Kimber 23.00% Ordinary |
1.3k at £1 | Brenda Esme Blair 12.50% Ordinary |
1.3k at £1 | Executors Of Estate If Alexander George Blair 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £776,730 |
Cash | £41,892 |
Current Liabilities | £9,363 |
Latest Accounts | 31 March 2020 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2021 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 May 2020 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2021 (4 months from now) |
25 October 1990 | Delivered on: 8 November 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Outstanding |
---|---|
14 March 1990 | Delivered on: 21 March 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north of christy way southfields industrial area, basildon title no ex 391609. Outstanding |
25 November 1986 | Delivered on: 3 December 1987 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital. Outstanding |
23 October 1986 | Delivered on: 30 October 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dashwood house, 11 dod street, stepney, london, E14 7EQ. Outstanding |
31 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
---|---|
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
1 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
1 April 2015 | Termination of appointment of Alexander George Blair as a director on 2 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Alexander George Blair as a director on 2 March 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 November 2014 | Appointment of Ms Jacqueline May Kimber as a director on 22 October 2014 (2 pages) |
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Mr Iain Alexander Blair on 8 May 2013 (2 pages) |
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Mr Iain Alexander Blair on 8 May 2013 (2 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
26 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Iain Alexander Blair on 7 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Alexander George Blair on 7 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Iain Alexander Blair on 7 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Alexander George Blair on 7 May 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
2 June 2009 | Director's change of particulars / iain blair / 18/03/2009 (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
3 March 2008 | Director appointed iain alexander blair (2 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 June 2005 | Return made up to 07/05/05; full list of members
|
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 June 2004 | Return made up to 07/05/04; full list of members (6 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 June 2003 | Return made up to 07/05/03; full list of members (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
17 June 1999 | Return made up to 07/05/99; full list of members
|
17 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 June 1998 | Return made up to 07/05/98; no change of members (4 pages) |
23 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 May 1997 | Return made up to 07/05/97; no change of members (4 pages) |
2 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 May 1996 | Return made up to 07/05/96; full list of members (6 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
16 May 1995 | Return made up to 07/05/95; no change of members (4 pages) |