Great Ayton
Middlesbrough
North Yorkshire
TS9 6LU
Secretary Name | Stefanie Jayne McInnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2011(73 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | High Farm Old Battersby Great Ayton Middlesbrough North Yorkshire TS9 6LU |
Director Name | Ida Rose McInnes |
---|---|
Date of Birth | December 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(54 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 September 2011) |
Role | Housewife |
Correspondence Address | The Lodge High Farm Battersby Great Ayton North Yorkshire TS9 6LU |
Secretary Name | Maureen Dorothy Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(54 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 17 January 2011) |
Role | Company Director |
Correspondence Address | 2 Pear Tree Farm Battersby Great Ayton Middlesbrough TS9 6LU |
Telephone | 01642 722387 |
---|---|
Telephone region | Middlesbrough |
Registered Address | High Farm Old Battersby Great Ayton Middlesbrough North Yorkshire TS9 6LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Ingleby Greenhow |
Ward | Great Ayton |
Year | 2012 |
---|---|
Net Worth | £2,231,606 |
Current Liabilities | £345,111 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 August 2022 (7 months ago) |
---|---|
Next Return Due | 7 September 2023 (5 months, 1 week from now) |
16 June 2008 | Delivered on: 18 June 2008 Persons entitled: Hsbc 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: F/H carphone warehouse premises high street gosforth newcastle upon tyne t/no:TY42510 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
6 March 2015 | Delivered on: 12 March 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
16 June 2008 | Delivered on: 24 June 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 June 2008 | Delivered on: 18 June 2008 Satisfied on: 10 March 2015 Persons entitled: Hsbc 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: F/H 356D dukesway court gateshead tyne and wear t/no:TY326434 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
16 June 2008 | Delivered on: 18 June 2008 Satisfied on: 10 March 2015 Persons entitled: Hsbc 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: F/H mcdonalds restaurants LTD rotary way newcastle upon tyne t/no:TY427451 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property. Fully Satisfied |
19 December 2006 | Delivered on: 23 December 2006 Satisfied on: 31 July 2008 Persons entitled: Clydesdale 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: 356D dukesway court team valley trading estate gateshead tyne and wear t/n TY326434. 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 |
26 February 2003 | Delivered on: 14 March 2003 Satisfied on: 31 July 2008 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: The property k/a dukesmoor sevice station, gosforth. 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 |
21 February 1997 | Delivered on: 25 February 1997 Satisfied on: 21 December 2002 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: The property k/a 99 high street gosforth newcastle upon tyne tyne & wear and all fixtures and fittings plant and machinery thereon assigns the goodwill of the business and the benefit of all licences etc. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
21 February 1997 | Delivered on: 25 February 1997 Satisfied on: 15 April 2011 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: The property k/a 11-23 (odd) brierly green marton cleveland middlesbrough and all fixures and fittings plant and machinery thereon assigns the goodwill of the business with the benefit of all licences etc. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
21 April 1961 | Delivered on: 12 May 1961 Satisfied on: 15 April 2011 Persons entitled: Yorkshire Bank LTD Classification: Charge supplemental to 2 legal charges 03/9/55 & 08/12/55 Secured details: All monies due etc from mcinnes (estates) LTD. Particulars: Various properties at marton-in-cleveland, yorks. Fully Satisfied |
16 June 2008 | Delivered on: 18 June 2008 Satisfied on: 10 March 2015 Persons entitled: Hsbc 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: F/H - 35-53 lenton boulevard, nottingham t/n nt 153064 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
8 December 1955 | Delivered on: 28 December 1955 Satisfied on: 15 April 2011 Persons entitled: Yorkshire Penny Bank Limited Classification: Legal charge Secured details: All moneys due. Particulars: Land to the south side of gunnergate lane marton in cleveland. Fully Satisfied |
7 September 2021 | Confirmation statement made on 7 September 2021 with updates (5 pages) |
---|---|
28 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with updates (3 pages) |
13 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 August 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
31 July 2020 | Director's details changed for Mr Paul Collins Mcinnes on 31 July 2020 (2 pages) |
31 July 2020 | Secretary's details changed for Stefanie Jayne Mcinnes on 31 July 2020 (1 page) |
31 July 2020 | Registered office address changed from High Farm Old Battersby Great Ayton Middlesbrough North Yorkshire TS9 6LU to High Farm Old Battersby Great Ayton Middlesbrough North Yorkshire TS9 6LU on 31 July 2020 (1 page) |
2 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
3 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 July 2017 | Change of details for Mr Paul Collins Mcinnes as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Change of details for Mr Paul Collins Mcinnes as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
7 July 2016 | Register(s) moved to registered office address High Farm Old Battersby Great Ayton Middlesbrough North Yorkshire TS9 6LU (1 page) |
7 July 2016 | Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
7 July 2016 | Register(s) moved to registered office address High Farm Old Battersby Great Ayton Middlesbrough North Yorkshire TS9 6LU (1 page) |
7 July 2016 | Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
18 March 2016 | Satisfaction of charge 11 in full (4 pages) |
18 March 2016 | Satisfaction of charge 9 in full (4 pages) |
18 March 2016 | Satisfaction of charge 9 in full (4 pages) |
18 March 2016 | Satisfaction of charge 11 in full (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
12 March 2015 | Registration of charge 003270330012, created on 6 March 2015 (19 pages) |
12 March 2015 | Registration of charge 003270330012, created on 6 March 2015 (19 pages) |
12 March 2015 | Registration of charge 003270330012, created on 6 March 2015 (19 pages) |
10 March 2015 | Satisfaction of charge 10 in full (4 pages) |
10 March 2015 | Satisfaction of charge 8 in full (4 pages) |
10 March 2015 | Satisfaction of charge 7 in full (4 pages) |
10 March 2015 | Satisfaction of charge 10 in full (4 pages) |
10 March 2015 | Satisfaction of charge 7 in full (4 pages) |
10 March 2015 | Satisfaction of charge 8 in full (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mr Paul Collins Mcinnes on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Paul Collins Mcinnes on 1 July 2014 (2 pages) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mr Paul Collins Mcinnes on 1 July 2014 (2 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
7 November 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page) |
20 April 2012 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page) |
27 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
22 September 2011 | Termination of appointment of Ida Mcinnes as a director (1 page) |
22 September 2011 | Termination of appointment of Ida Mcinnes as a director (1 page) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
19 January 2011 | Registered office address changed from Pear Tree Farm Battersby Middlesborough TS9 6LU on 19 January 2011 (1 page) |
19 January 2011 | Termination of appointment of Maureen Stewart as a secretary (1 page) |
19 January 2011 | Appointment of Stefanie Jayne Mcinnes as a secretary (2 pages) |
19 January 2011 | Registered office address changed from Pear Tree Farm Battersby Middlesborough TS9 6LU on 19 January 2011 (1 page) |
19 January 2011 | Termination of appointment of Maureen Stewart as a secretary (1 page) |
19 January 2011 | Appointment of Stefanie Jayne Mcinnes as a secretary (2 pages) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (15 pages) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (15 pages) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
25 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
25 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
26 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
26 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members
|
20 July 2006 | Return made up to 30/06/06; full list of members
|
22 February 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
22 February 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
18 January 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
18 January 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
28 November 2003 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
28 November 2003 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
14 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
14 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Total exemption full accounts made up to 30 June 2002 (14 pages) |
3 February 2003 | Total exemption full accounts made up to 30 June 2002 (14 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members
|
11 July 2002 | Return made up to 30/06/02; full list of members
|
7 December 2001 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
7 December 2001 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
3 September 2001 | Return made up to 30/06/01; full list of members
|
3 September 2001 | Return made up to 30/06/01; full list of members
|
14 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
14 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members
|
7 July 2000 | Return made up to 30/06/00; full list of members
|
17 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
17 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
16 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
16 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
11 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
11 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
3 August 1998 | Return made up to 30/06/98; full list of members
|
3 August 1998 | Return made up to 30/06/98; full list of members
|
9 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
9 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
8 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
25 February 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
22 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
8 July 1996 | Return made up to 30/06/96; full list of members
|
8 July 1996 | Return made up to 30/06/96; full list of members
|
21 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
21 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
20 November 1995 | Director's particulars changed (2 pages) |
20 November 1995 | Director's particulars changed (2 pages) |
12 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
12 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
7 July 1955 | Company name changed\certificate issued on 07/07/55 (2 pages) |
7 July 1955 | Company name changed\certificate issued on 07/07/55 (2 pages) |
21 April 1937 | Incorporation (19 pages) |
21 April 1937 | Incorporation (19 pages) |