Bilsdale
Middlesbrough
North Yorkshire
TS9 7JX
Secretary Name | Audrey Stacy Marks |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2006(74 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Knitwear Retailer |
Correspondence Address | East Bank Farm Chop Gate Bilsdale TS9 7JX |
Director Name | Noel Elizabeth Ruth Stacy Marks |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(59 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | East Lodge Folkington Manor Folkington Lane Polegate East Sussex BN26 5SA |
Director Name | Nigel Timothy Layton Stacy-Marks |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(59 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 1995) |
Role | Company Executive |
Correspondence Address | Jubilee Cottage Muddles Green Chiddingly Lewes East Sussex BN8 6HP |
Secretary Name | Noel Elizabeth Ruth Stacy Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(59 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | East Lodge Folkington Manor Folkington Lane Polegate East Sussex BN26 5SA |
Website | esm-ltd.co.uk |
---|
Registered Address | East Bank Farm Chop Gate Bilsdale Middlesbrough North Yorkshire TS9 7JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bilsdale Midcable |
Ward | Great Ayton |
2.1k at £1 | Adam Peter Richard Stacy-marks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £547,235 |
Cash | £65,069 |
Current Liabilities | £148,307 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2022 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2023 (8 months from now) |
30 June 2005 | Delivered on: 5 July 2005 Persons entitled: The Grand Hotel (Eastbourne) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the companys interest in the deposit. Outstanding |
---|---|
22 June 2005 | Delivered on: 28 June 2005 Persons entitled: C.Hoare & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Folkington manor folkington road folkington t/n ESX67709. Outstanding |
1 July 1985 | Delivered on: 16 July 1985 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: 24 garfield road, eastbourne, east sussex eb 1837 and esx 102585. Outstanding |
5 December 1980 | Delivered on: 12 December 1980 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: F/H lands & premises being folkington manor, folkington polegate, east sussex. Outstanding |
3 December 1997 | Delivered on: 10 December 1997 Satisfied on: 4 August 2005 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
14 June 1994 | Delivered on: 23 June 1994 Satisfied on: 4 August 2005 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: F/H property k/a land on the north west side of folkington road folkington polegate east sussex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
14 June 1994 | Delivered on: 23 June 1994 Satisfied on: 4 August 2005 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: F/H property k/a manor stables and land lying to the north of folkington road folkington polegate east sussex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
15 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
---|---|
14 June 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
16 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
9 November 2020 | Change of details for Adam Peter Richard Stacy Marks as a person with significant control on 30 November 2019 (2 pages) |
6 November 2020 | Cessation of Audrey Stacy-Marks as a person with significant control on 30 November 2019 (1 page) |
16 March 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
4 March 2020 | Notification of Audrey Stacy-Marks as a person with significant control on 30 November 2019 (2 pages) |
4 March 2020 | Change of details for Adam Peter Richard Stacy Marks as a person with significant control on 30 November 2019 (2 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
2 October 2019 | Satisfaction of charge 6 in full (1 page) |
2 October 2019 | Satisfaction of charge 1 in full (1 page) |
2 October 2019 | Satisfaction of charge 2 in full (1 page) |
2 October 2019 | Satisfaction of charge 7 in full (1 page) |
19 June 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
19 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
29 October 2018 | Registered office address changed from Office 11 - May's Farm Lower Wick Street Selmeston Polegate East Sussex BN26 6TS to East Bank Farm Chop Gate Bilsdale Middlesbrough North Yorkshire TS9 7JX on 29 October 2018 (1 page) |
17 October 2018 | Secretary's details changed for Audrey Stacy Marks on 17 October 2018 (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
10 May 2018 | Secretary's details changed for Audrey Stacy Marks on 10 May 2018 (1 page) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
20 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 February 2013 | Amended accounts made up to 31 December 2011 (7 pages) |
25 February 2013 | Amended accounts made up to 31 December 2011 (7 pages) |
15 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
15 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 February 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Secretary's details changed for Audrey Stacy Marks on 15 November 2011 (2 pages) |
3 February 2012 | Director's details changed for Adam Peter Richard Stacy Marks on 15 November 2011 (2 pages) |
3 February 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Secretary's details changed for Audrey Stacy Marks on 15 November 2011 (2 pages) |
3 February 2012 | Director's details changed for Adam Peter Richard Stacy Marks on 15 November 2011 (2 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
10 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Secretary's details changed for Audrey Stacy Marks on 15 November 2010 (2 pages) |
10 December 2010 | Director's details changed for Adam Peter Richard Stacy Marks on 15 November 2010 (2 pages) |
10 December 2010 | Registered office address changed from Folkington Manor Folkington Polegate East Sussex BN26 5SD on 10 December 2010 (1 page) |
10 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Secretary's details changed for Audrey Stacy Marks on 15 November 2010 (2 pages) |
10 December 2010 | Director's details changed for Adam Peter Richard Stacy Marks on 15 November 2010 (2 pages) |
10 December 2010 | Registered office address changed from Folkington Manor Folkington Polegate East Sussex BN26 5SD on 10 December 2010 (1 page) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Adam Peter Richard Stacy Marks on 15 November 2009 (2 pages) |
16 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Adam Peter Richard Stacy Marks on 15 November 2009 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
24 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
10 December 2007 | Return made up to 15/11/07; no change of members
|
10 December 2007 | Return made up to 15/11/07; no change of members
|
8 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 May 2007 | Amended accounts made up to 31 December 2005 (7 pages) |
3 May 2007 | Amended accounts made up to 31 December 2005 (7 pages) |
11 December 2006 | Return made up to 15/11/06; full list of members
|
11 December 2006 | Return made up to 15/11/06; full list of members
|
14 November 2006 | New secretary appointed (1 page) |
14 November 2006 | New secretary appointed (1 page) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 November 2005 | Return made up to 15/11/05; full list of members (8 pages) |
28 November 2005 | Return made up to 15/11/05; full list of members (8 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Return made up to 15/11/04; full list of members (8 pages) |
24 November 2004 | Return made up to 15/11/04; full list of members (8 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 November 2003 | Return made up to 15/11/03; full list of members
|
19 November 2003 | Return made up to 15/11/03; full list of members
|
13 February 2003 | Auditor's resignation (1 page) |
13 February 2003 | Auditor's resignation (1 page) |
9 December 2002 | Return made up to 15/11/02; full list of members
|
9 December 2002 | Return made up to 15/11/02; full list of members
|
30 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 December 2001 | Return made up to 15/11/01; full list of members (7 pages) |
5 December 2001 | Return made up to 15/11/01; full list of members (7 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
7 February 2001 | Return made up to 15/11/00; full list of members
|
7 February 2001 | Return made up to 15/11/00; full list of members
|
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 January 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 January 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 December 1999 | Return made up to 15/11/99; full list of members (8 pages) |
8 December 1999 | Return made up to 15/11/99; full list of members (8 pages) |
11 December 1998 | Return made up to 15/11/98; no change of members (4 pages) |
11 December 1998 | Return made up to 15/11/98; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 July 1998 | Return made up to 15/11/96; full list of members (6 pages) |
17 July 1998 | Ad 30/09/96--------- £ si [email protected]=375 £ ic 1753/2128 (2 pages) |
17 July 1998 | Return made up to 15/11/97; no change of members (4 pages) |
17 July 1998 | Return made up to 15/11/96; full list of members (6 pages) |
17 July 1998 | Ad 30/09/96--------- £ si [email protected]=375 £ ic 1753/2128 (2 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 December 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 December 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 May 1996 | £ ic 2904/1753 06/03/96 £ sr [email protected]=1151 (1 page) |
13 May 1996 | £ ic 2904/1753 06/03/96 £ sr [email protected]=1151 (1 page) |
17 November 1995 | Return made up to 15/11/95; no change of members (4 pages) |
17 November 1995 | Return made up to 15/11/95; no change of members (4 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
24 April 1995 | Return made up to 15/11/94; full list of members (6 pages) |
24 April 1995 | Return made up to 15/11/94; full list of members (6 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
19 August 1993 | Full accounts made up to 31 December 1992 (15 pages) |
19 August 1993 | Full accounts made up to 31 December 1992 (15 pages) |
21 October 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
21 October 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
18 December 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
18 December 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
25 January 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
25 January 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
30 November 1988 | Accounts for a small company made up to 31 March 1988 (4 pages) |
30 November 1988 | Accounts for a small company made up to 31 March 1988 (4 pages) |
2 November 1987 | Accounts for a small company made up to 31 March 1987 (4 pages) |
2 November 1987 | Accounts for a small company made up to 31 March 1987 (4 pages) |
15 November 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |
15 November 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |
31 March 1932 | Incorporation (14 pages) |