Stokesley Business Park
Stokesley
North Yorkshire
TS9 5NZ
Director Name | Mr Craig Barclay Mitchell Jones |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1993(68 years, 1 month after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Pleasant Way Stokesley Business Park Stokesley North Yorkshire TS9 5NZ |
Director Name | Mrs Serena Elizabeth Harriman |
---|---|
Date of Birth | February 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(90 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mount Pleasant Way Stokesley Business Park Stokesley North Yorkshire TS9 5NZ |
Director Name | Miss Charlotte Louise Jones |
---|---|
Date of Birth | July 1992 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(96 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mount Pleasant Way Stoekesley Business Park Stokesley North Yorkshire TS9 5NZ |
Director Name | Miss Emma Alicia Jones |
---|---|
Date of Birth | November 1994 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(96 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mount Pleasant Way Stokesley Business Park Stokesley North Yorkshire TS9 5NZ |
Director Name | Mr Brian Edwin Mitchell Jones |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(66 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 November 2001) |
Role | Company Director |
Correspondence Address | Mount Pleasant High St Great Broughton Middlesbrough Cleveland TS9 7EG |
Director Name | Mr Michael Richardson |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(66 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 March 1999) |
Role | Company Director |
Correspondence Address | 16 The Avenue Stokesley Middlesbrough Cleveland TS9 5ET |
Director Name | Mr Alan Weighell |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(66 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 38 West Green Stokesley Middlesbrough Cleveland TS9 5BD |
Director Name | Mr Mark Duncan Mitchell Jones |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(66 years, 2 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Pleasant Way Stokesley Business Park Stokesley North Yorkshire TS9 5NZ |
Director Name | Mrs Susan Elisabeth Jones |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(66 years, 2 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Pleasant Way Stokesley Business Park Stokesley North Yorkshire TS9 5NZ |
Secretary Name | Mr Alan Weighell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(66 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 38 West Green Stokesley Middlesbrough Cleveland TS9 5BD |
Secretary Name | Mr Mark Duncan Mitchell Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(68 years after company formation) |
Appointment Duration | 28 years (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Pleasant Way Stokesley Business Park Stokesley North Yorkshire TS9 5NZ |
Director Name | Mr Michael David Sharp |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(90 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mount Pleasant Way Stokesley Business Park Stokesley North Yorkshire TS9 5NZ |
Director Name | Miss Helen Thompson |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2017(92 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2020) |
Role | Wholesale Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mount Pleasant Way Stokesley Business Park Stokesley North Yorkshire TS9 5NZ |
Website | www.armstrongrichardson.co.uk |
---|---|
Telephone | 01642 710277 |
Telephone region | Middlesbrough |
Registered Address | Mount Pleasant Way Stokesley Business Park Stokesley North Yorkshire TS9 5NZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £34,807,301 |
Gross Profit | £5,611,957 |
Net Worth | £6,620,248 |
Cash | £96,955 |
Current Liabilities | £5,558,756 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2023 (1 month from now) |
8 February 2007 | Delivered on: 13 February 2007 Satisfied on: 4 September 2015 Persons entitled: Barclays 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: F/H property k/a "chapters deli" high street stokesley north yorkshire. Fully Satisfied |
---|---|
3 January 2007 | Delivered on: 10 January 2007 Satisfied on: 4 September 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 January 2007 | Delivered on: 9 January 2007 Satisfied on: 4 September 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re armstrong richardson & co limited business premium account account number 73768376. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
1 April 2005 | Delivered on: 19 April 2005 Satisfied on: 4 September 2015 Persons entitled: Barclays 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: F/H property k/a levenside stokesley north yorkshire. Fully Satisfied |
9 June 2015 | Delivered on: 22 June 2015 Satisfied on: 1 July 2015 Persons entitled: Do Classification: A registered charge Fully Satisfied |
20 October 2011 | Delivered on: 21 October 2011 Satisfied on: 4 September 2015 Persons entitled: Barclays 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: F/H property known as gardenstone farm, hutton rudby, north yorkshire. Fully Satisfied |
3 August 2011 | Delivered on: 5 August 2011 Satisfied on: 4 September 2015 Persons entitled: Barclays 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: F/H property k/a blue barn farm hutton rudby north yorkshire. Fully Satisfied |
12 January 2009 | Delivered on: 16 January 2009 Satisfied on: 4 September 2015 Persons entitled: Barclays 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: 3 preston street whitehaven cumbria. Fully Satisfied |
14 January 2009 | Delivered on: 16 January 2009 Satisfied on: 4 September 2015 Persons entitled: Barclays 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: Broken brak farm richmond richmondshire. Fully Satisfied |
8 February 2007 | Delivered on: 13 February 2007 Satisfied on: 4 September 2015 Persons entitled: Barclays 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: F/H property k/a land off ellerbeck way stokesley north yorkshire. Fully Satisfied |
28 November 2003 | Delivered on: 17 December 2003 Satisfied on: 27 July 2015 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Broken brae farm richmond. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
3 October 2006 | Delivered on: 4 October 2006 Persons entitled: National Westminster 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: Heather cottage guisborough selly hill whitby t/no NYK144959. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 August 2006 | Delivered on: 6 September 2006 Persons entitled: National Westminster 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: Selly hill bungalow, guisborough road, whitby, n yorks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 February 2006 | Delivered on: 4 March 2006 Persons entitled: National Westminster 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: All that piece of land at selly hill guisborough road whitby,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 February 2006 | Delivered on: 4 March 2006 Persons entitled: National Westminster 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: All that piece or parcel of f/h land situate 95-99 westgate guisborough t/n's CE36033 CE84845 and CE114107,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 September 2015 | Delivered on: 5 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H 47 levenside stokesley middesbrough t/n NYK309266 and f/h 51 levenside stokesley t/n NYK230366. Outstanding |
1 September 2015 | Delivered on: 5 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H gardenstone farm hutton rudby yarm t/n NYK391747. Outstanding |
1 September 2015 | Delivered on: 5 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H blue barn farm hutton rudby t/n NYK75963. Outstanding |
1 September 2015 | Delivered on: 5 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H shop premises on the east side of new town whitehaven and l/h land and buildings on the east of new town whitehaven t/n CU144305, CU145969 and CU144736. Outstanding |
1 September 2015 | Delivered on: 5 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H being land on the west north and east side of broken brae farm t/n NYK290022. Outstanding |
1 September 2015 | Delivered on: 5 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H chapters deli market place stokesley middlesbrough t/n NYK333375. Outstanding |
1 September 2015 | Delivered on: 5 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H 1 mount pleasant way stokesley business park stokesley middlesbrough t/n NYK322217 and f/h land at broughton bridge farm stokesley business park stokesley middlesbrough t/n NYK347672. Outstanding |
9 June 2015 | Delivered on: 30 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 January 2022 | Satisfaction of charge 002063340022 in full (4 pages) |
---|---|
18 January 2022 | Satisfaction of charge 002063340017 in full (4 pages) |
18 January 2022 | Satisfaction of charge 6 in full (4 pages) |
18 January 2022 | Satisfaction of charge 4 in full (4 pages) |
18 January 2022 | Satisfaction of charge 002063340021 in full (4 pages) |
18 January 2022 | Satisfaction of charge 3 in full (4 pages) |
18 January 2022 | Satisfaction of charge 5 in full (4 pages) |
22 December 2021 | Group of companies' accounts made up to 31 December 2020 (38 pages) |
19 July 2021 | Confirmation statement made on 30 June 2021 with updates (5 pages) |
2 July 2021 | Change of share class name or designation (2 pages) |
2 July 2021 | Memorandum and Articles of Association (16 pages) |
2 July 2021 | Change of share class name or designation (2 pages) |
2 July 2021 | Resolutions
|
2 July 2021 | Memorandum and Articles of Association (16 pages) |
2 July 2021 | Resolutions
|
1 July 2021 | Particulars of variation of rights attached to shares (2 pages) |
1 July 2021 | Particulars of variation of rights attached to shares (2 pages) |
30 June 2021 | Termination of appointment of Mark Duncan Mitchell Jones as a director on 1 June 2021 (1 page) |
24 June 2021 | Termination of appointment of Susan Elisabeth Jones as a director on 1 June 2021 (1 page) |
24 June 2021 | Cessation of Mark Duncan Mitchell Jones as a person with significant control on 1 June 2021 (1 page) |
24 June 2021 | Termination of appointment of Mark Duncan Mitchell Jones as a secretary on 1 June 2021 (1 page) |
24 June 2021 | Change of details for Mr Nigel Edwin Mitchell Jones as a person with significant control on 1 June 2021 (2 pages) |
24 June 2021 | Notification of Craig Barclay Mitchell Jones as a person with significant control on 1 June 2021 (2 pages) |
24 June 2021 | Appointment of Miss Emma Alicia Jones as a director on 22 June 2021 (2 pages) |
24 June 2021 | Appointment of Miss Charlotte Louise Jones as a director on 22 June 2021 (2 pages) |
4 May 2021 | Cessation of Craig Barclay Mitchell Jones as a person with significant control on 21 April 2021 (1 page) |
6 January 2021 | Termination of appointment of Helen Thompson as a director on 31 December 2020 (1 page) |
11 September 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
6 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
30 September 2019 | Director's details changed for Miss Serena Elizabeth Jones on 20 September 2019 (2 pages) |
30 September 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
30 August 2019 | Termination of appointment of Michael David Sharp as a director on 30 August 2019 (1 page) |
3 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
6 September 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
30 November 2017 | Director's details changed for Miss Helen Thompson on 30 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Miss Serena Elizabeth Jones on 30 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Michael David Sharp on 30 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Miss Helen Thompson on 30 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Miss Serena Elizabeth Jones on 30 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Michael David Sharp on 30 November 2017 (2 pages) |
10 November 2017 | Appointment of Miss Helen Thompson as a director on 10 November 2017 (2 pages) |
10 November 2017 | Appointment of Miss Helen Thompson as a director on 10 November 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
21 June 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
21 June 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
14 September 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
14 September 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
5 September 2015 | Registration of charge 002063340017, created on 1 September 2015 (9 pages) |
5 September 2015 | Registration of charge 002063340018, created on 1 September 2015 (9 pages) |
5 September 2015 | Registration of charge 002063340019, created on 1 September 2015 (9 pages) |
5 September 2015 | Registration of charge 002063340020, created on 1 September 2015 (9 pages) |
5 September 2015 | Registration of charge 002063340021, created on 1 September 2015 (9 pages) |
5 September 2015 | Registration of charge 002063340022, created on 1 September 2015 (9 pages) |
5 September 2015 | Registration of charge 002063340023, created on 1 September 2015 (9 pages) |
5 September 2015 | Registration of charge 002063340017, created on 1 September 2015 (9 pages) |
5 September 2015 | Registration of charge 002063340018, created on 1 September 2015 (9 pages) |
5 September 2015 | Registration of charge 002063340019, created on 1 September 2015 (9 pages) |
5 September 2015 | Registration of charge 002063340020, created on 1 September 2015 (9 pages) |
5 September 2015 | Registration of charge 002063340021, created on 1 September 2015 (9 pages) |
5 September 2015 | Registration of charge 002063340022, created on 1 September 2015 (9 pages) |
5 September 2015 | Registration of charge 002063340023, created on 1 September 2015 (9 pages) |
5 September 2015 | Registration of charge 002063340017, created on 1 September 2015 (9 pages) |
5 September 2015 | Registration of charge 002063340018, created on 1 September 2015 (9 pages) |
5 September 2015 | Registration of charge 002063340019, created on 1 September 2015 (9 pages) |
5 September 2015 | Registration of charge 002063340020, created on 1 September 2015 (9 pages) |
5 September 2015 | Registration of charge 002063340021, created on 1 September 2015 (9 pages) |
5 September 2015 | Registration of charge 002063340022, created on 1 September 2015 (9 pages) |
5 September 2015 | Registration of charge 002063340023, created on 1 September 2015 (9 pages) |
4 September 2015 | Satisfaction of charge 2 in full (1 page) |
4 September 2015 | Satisfaction of charge 8 in full (1 page) |
4 September 2015 | Satisfaction of charge 7 in full (2 pages) |
4 September 2015 | Satisfaction of charge 10 in full (1 page) |
4 September 2015 | Satisfaction of charge 9 in full (1 page) |
4 September 2015 | Satisfaction of charge 12 in full (1 page) |
4 September 2015 | Satisfaction of charge 11 in full (1 page) |
4 September 2015 | Satisfaction of charge 13 in full (1 page) |
4 September 2015 | Satisfaction of charge 14 in full (1 page) |
4 September 2015 | Satisfaction of charge 2 in full (1 page) |
4 September 2015 | Satisfaction of charge 9 in full (1 page) |
4 September 2015 | Satisfaction of charge 8 in full (1 page) |
4 September 2015 | Satisfaction of charge 12 in full (1 page) |
4 September 2015 | Satisfaction of charge 7 in full (2 pages) |
4 September 2015 | Satisfaction of charge 10 in full (1 page) |
4 September 2015 | Satisfaction of charge 11 in full (1 page) |
4 September 2015 | Satisfaction of charge 13 in full (1 page) |
4 September 2015 | Satisfaction of charge 14 in full (1 page) |
2 August 2015 | Appointment of Miss Serena Elizabeth Jones as a director on 1 August 2015 (2 pages) |
2 August 2015 | Appointment of Mr Michael David Sharp as a director on 1 August 2015 (2 pages) |
2 August 2015 | Appointment of Miss Serena Elizabeth Jones as a director on 1 August 2015 (2 pages) |
2 August 2015 | Appointment of Mr Michael David Sharp as a director on 1 August 2015 (2 pages) |
2 August 2015 | Appointment of Miss Serena Elizabeth Jones as a director on 1 August 2015 (2 pages) |
2 August 2015 | Appointment of Mr Michael David Sharp as a director on 1 August 2015 (2 pages) |
27 July 2015 | Satisfaction of charge 1 in full (2 pages) |
27 July 2015 | Satisfaction of charge 1 in full (2 pages) |
1 July 2015 | Satisfaction of charge 002063340015 in full (1 page) |
1 July 2015 | Satisfaction of charge 002063340015 in full (1 page) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Registration of charge 002063340016, created on 9 June 2015 (5 pages) |
30 June 2015 | Registration of charge 002063340016, created on 9 June 2015 (5 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Registration of charge 002063340016, created on 9 June 2015 (5 pages) |
22 June 2015 | Registration of charge 002063340015, created on 9 June 2015 (5 pages) |
22 June 2015 | Registration of charge 002063340015, created on 9 June 2015 (5 pages) |
22 June 2015 | Registration of charge 002063340015, created on 9 June 2015 (5 pages) |
29 May 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
29 May 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
22 May 2014 | Director's details changed for Mrs Susan Elisabeth Jones on 1 October 2009 (2 pages) |
22 May 2014 | Director's details changed for Mrs Susan Elisabeth Jones on 1 October 2009 (2 pages) |
21 May 2014 | Director's details changed for Mrs Susan Elizabeth Jones on 1 October 2009 (2 pages) |
21 May 2014 | Director's details changed for Mrs Susan Elizabeth Jones on 1 October 2009 (2 pages) |
24 April 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
24 April 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
14 May 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
26 July 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
26 July 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Mr Mark Duncan Mitchell Jones on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Susan Elizabeth Jones on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Nigel Edwin Mitchell Jones on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Craig Barclay Mitchell Jones on 30 June 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr Mark Duncan Mitchell Jones on 30 June 2010 (1 page) |
7 July 2010 | Director's details changed for Mrs Susan Elizabeth Jones on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Mark Duncan Mitchell Jones on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Susan Elizabeth Jones on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Nigel Edwin Mitchell Jones on 30 June 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr Mark Duncan Mitchell Jones on 30 June 2010 (1 page) |
7 July 2010 | Director's details changed for Craig Barclay Mitchell Jones on 30 June 2010 (2 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
23 June 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
23 June 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
7 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
7 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
6 June 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
6 June 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
1 November 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
1 November 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: 47 levenside stokesley north yorkshire TS9 5BH (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 47 levenside stokesley north yorkshire TS9 5BH (1 page) |
2 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
2 July 2007 | Director's particulars changed (1 page) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Particulars of mortgage/charge (9 pages) |
10 January 2007 | Particulars of mortgage/charge (9 pages) |
9 January 2007 | Particulars of mortgage/charge (5 pages) |
9 January 2007 | Particulars of mortgage/charge (5 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
26 September 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (3 pages) |
4 March 2006 | Particulars of mortgage/charge (7 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (7 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
2 November 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (4 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (4 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
19 October 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
19 October 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
19 October 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
15 May 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
15 May 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
20 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
20 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
6 April 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
6 April 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
30 June 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
30 June 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
26 June 2000 | Return made up to 30/06/00; full list of members (8 pages) |
26 June 2000 | Return made up to 30/06/00; full list of members (8 pages) |
7 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
7 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
29 June 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
29 June 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
13 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
13 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
26 June 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
26 June 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
22 September 1997 | Accounts for a medium company made up to 31 December 1996 (14 pages) |
22 September 1997 | Accounts for a medium company made up to 31 December 1996 (14 pages) |
14 July 1997 | Return made up to 30/06/97; full list of members
|
14 July 1997 | Return made up to 30/06/97; full list of members
|
6 September 1996 | Accounts for a medium company made up to 31 December 1995 (12 pages) |
6 September 1996 | Accounts for a medium company made up to 31 December 1995 (12 pages) |
30 July 1996 | Return made up to 30/06/96; no change of members
|
30 July 1996 | Return made up to 30/06/96; no change of members
|
24 July 1995 | Return made up to 30/06/95; no change of members (6 pages) |
24 July 1995 | Return made up to 30/06/95; no change of members (6 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
20 July 1993 | Full accounts made up to 31 December 1992 (12 pages) |
20 July 1993 | Full accounts made up to 31 December 1992 (12 pages) |
14 March 1977 | Memorandum and Articles of Association (10 pages) |
14 March 1977 | Memorandum and Articles of Association (10 pages) |