Company NameR C McInnes Limited
DirectorPaul Collins McInnes
Company StatusActive
Company Number00327033
CategoryPrivate Limited Company
Incorporation Date21 April 1937(87 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Collins McInnes
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(54 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Farm Old Battersby
Great Ayton
Middlesbrough
North Yorkshire
TS9 6LU
Secretary NameStefanie Jayne McInnes
NationalityBritish
StatusCurrent
Appointed18 January 2011(73 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressHigh Farm Old Battersby
Great Ayton
Middlesbrough
North Yorkshire
TS9 6LU
Director NameIda Rose McInnes
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(54 years, 2 months after company formation)
Appointment Duration20 years, 2 months (resigned 01 September 2011)
RoleHousewife
Correspondence AddressThe Lodge
High Farm
Battersby Great Ayton
North Yorkshire
TS9 6LU
Secretary NameMaureen Dorothy Stewart
NationalityBritish
StatusResigned
Appointed30 June 1991(54 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 17 January 2011)
RoleCompany Director
Correspondence Address2 Pear Tree Farm
Battersby
Great Ayton
Middlesbrough
TS9 6LU

Contact

Telephone01642 722387
Telephone regionMiddlesbrough

Location

Registered AddressHigh Farm Old Battersby
Great Ayton
Middlesbrough
North Yorkshire
TS9 6LU
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishIngleby Greenhow
WardGreat Ayton

Financials

Year2012
Net Worth£2,231,606
Current Liabilities£345,111

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

16 June 2008Delivered 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 2015Delivered on: 12 March 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
16 June 2008Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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 2003Delivered 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 1997Delivered 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 1997Delivered 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 1961Delivered 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 2008Delivered 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 1955Delivered 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

Filing History

2 October 2020Confirmation statement made on 2 October 2020 with updates (3 pages)
13 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 August 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
31 July 2020Director's details changed for Mr Paul Collins Mcinnes on 31 July 2020 (2 pages)
31 July 2020Registered 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)
31 July 2020Secretary's details changed for Stefanie Jayne Mcinnes on 31 July 2020 (1 page)
2 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
3 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 July 2017Change of details for Mr Paul Collins Mcinnes as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Change of details for Mr Paul Collins Mcinnes as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
7 July 2016Register(s) moved to registered office address High Farm Old Battersby Great Ayton Middlesbrough North Yorkshire TS9 6LU (1 page)
7 July 2016Register(s) moved to registered office address High Farm Old Battersby Great Ayton Middlesbrough North Yorkshire TS9 6LU (1 page)
7 July 2016Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
7 July 2016Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
18 March 2016Satisfaction of charge 9 in full (4 pages)
18 March 2016Satisfaction of charge 9 in full (4 pages)
18 March 2016Satisfaction of charge 11 in full (4 pages)
18 March 2016Satisfaction of charge 11 in full (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100,000
(5 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100,000
(5 pages)
12 March 2015Registration of charge 003270330012, created on 6 March 2015 (19 pages)
12 March 2015Registration of charge 003270330012, created on 6 March 2015 (19 pages)
12 March 2015Registration of charge 003270330012, created on 6 March 2015 (19 pages)
10 March 2015Satisfaction of charge 10 in full (4 pages)
10 March 2015Satisfaction of charge 7 in full (4 pages)
10 March 2015Satisfaction of charge 7 in full (4 pages)
10 March 2015Satisfaction of charge 8 in full (4 pages)
10 March 2015Satisfaction of charge 8 in full (4 pages)
10 March 2015Satisfaction of charge 10 in full (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 July 2014Director's details changed for Mr Paul Collins Mcinnes on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Mr Paul Collins Mcinnes on 1 July 2014 (2 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100,000
(5 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100,000
(5 pages)
1 July 2014Director's details changed for Mr Paul Collins Mcinnes on 1 July 2014 (2 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
7 November 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
7 November 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
20 April 2012Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
20 April 2012Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
27 March 2012Full accounts made up to 30 June 2011 (17 pages)
27 March 2012Full accounts made up to 30 June 2011 (17 pages)
22 September 2011Termination of appointment of Ida Mcinnes as a director (1 page)
22 September 2011Termination of appointment of Ida Mcinnes as a director (1 page)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2011Full accounts made up to 30 June 2010 (14 pages)
30 March 2011Full accounts made up to 30 June 2010 (14 pages)
19 January 2011Registered office address changed from Pear Tree Farm Battersby Middlesborough TS9 6LU on 19 January 2011 (1 page)
19 January 2011Termination of appointment of Maureen Stewart as a secretary (1 page)
19 January 2011Termination of appointment of Maureen Stewart as a secretary (1 page)
19 January 2011Appointment of Stefanie Jayne Mcinnes as a secretary (2 pages)
19 January 2011Appointment of Stefanie Jayne Mcinnes as a secretary (2 pages)
19 January 2011Registered office address changed from Pear Tree Farm Battersby Middlesborough TS9 6LU on 19 January 2011 (1 page)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Register inspection address has been changed (1 page)
31 March 2010Full accounts made up to 30 June 2009 (15 pages)
31 March 2010Full accounts made up to 30 June 2009 (15 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (15 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (15 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
25 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
25 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
4 July 2007Return made up to 30/06/07; full list of members (3 pages)
4 July 2007Return made up to 30/06/07; full list of members (3 pages)
26 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
26 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
20 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 February 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
22 February 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
13 July 2005Return made up to 30/06/05; full list of members (7 pages)
13 July 2005Return made up to 30/06/05; full list of members (7 pages)
18 January 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
18 January 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
12 July 2004Return made up to 30/06/04; full list of members (7 pages)
12 July 2004Return made up to 30/06/04; full list of members (7 pages)
28 November 2003Total exemption full accounts made up to 30 June 2003 (13 pages)
28 November 2003Total exemption full accounts made up to 30 June 2003 (13 pages)
14 July 2003Return made up to 30/06/03; full list of members (7 pages)
14 July 2003Return made up to 30/06/03; full list of members (7 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
3 February 2003Total exemption full accounts made up to 30 June 2002 (14 pages)
3 February 2003Total exemption full accounts made up to 30 June 2002 (14 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 December 2001Total exemption full accounts made up to 30 June 2001 (13 pages)
7 December 2001Total exemption full accounts made up to 30 June 2001 (13 pages)
3 September 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
(6 pages)
3 September 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
(6 pages)
14 December 2000Full accounts made up to 30 June 2000 (10 pages)
14 December 2000Full accounts made up to 30 June 2000 (10 pages)
7 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2000Full accounts made up to 30 June 1999 (10 pages)
17 April 2000Full accounts made up to 30 June 1999 (10 pages)
16 July 1999Return made up to 30/06/99; full list of members (6 pages)
16 July 1999Return made up to 30/06/99; full list of members (6 pages)
11 March 1999Full accounts made up to 30 June 1998 (9 pages)
11 March 1999Full accounts made up to 30 June 1998 (9 pages)
3 August 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 1998Full accounts made up to 30 June 1997 (10 pages)
9 March 1998Full accounts made up to 30 June 1997 (10 pages)
8 July 1997Return made up to 30/06/97; full list of members (6 pages)
8 July 1997Return made up to 30/06/97; full list of members (6 pages)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
22 November 1996Full accounts made up to 30 June 1996 (10 pages)
22 November 1996Full accounts made up to 30 June 1996 (10 pages)
8 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1996Full accounts made up to 30 June 1995 (10 pages)
21 February 1996Full accounts made up to 30 June 1995 (10 pages)
20 November 1995Director's particulars changed (2 pages)
20 November 1995Director's particulars changed (2 pages)
12 July 1995Return made up to 30/06/95; full list of members (6 pages)
12 July 1995Return made up to 30/06/95; full list of members (6 pages)
7 July 1955Company name changed\certificate issued on 07/07/55 (2 pages)
7 July 1955Company name changed\certificate issued on 07/07/55 (2 pages)
21 April 1937Incorporation (19 pages)
21 April 1937Incorporation (19 pages)