Hutton Sessay
Thirsk
N Yorkshire
YO7 3BN
Director Name | Mrs Karen Holden |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1993(21 years after company formation) |
Appointment Duration | 28 years, 3 months (closed 08 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hawthorns Hutton Sessay Thirsk North Yorkshire YO7 3BA |
Secretary Name | Mrs Karen Holden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1993(21 years after company formation) |
Appointment Duration | 28 years, 3 months (closed 08 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hawthorns Hutton Sessay Thirsk North Yorkshire YO7 3BA |
Director Name | Joyce Deakin |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 1993) |
Role | Secretary |
Correspondence Address | 18 Wheatcroft Avenue Fence Burnley Lancashire BB12 9QL |
Secretary Name | Joyce Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 18 Wheatcroft Avenue Fence Burnley Lancashire BB12 9QL |
Director Name | Mr Raymond Priestman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(40 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Dalton Crescent Durham County Durham DH1 4FB |
Director Name | Zoe Williamson |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(40 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 July 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Hawthorns Hutton Sessay Thirsk North Yorkshire YO7 3BA |
Telephone | 01845 501215 |
---|---|
Telephone region | Thirsk |
Registered Address | Redheugh House Thornaby Place Thornaby Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Year | 2012 |
---|---|
Net Worth | £2,218,848 |
Cash | £64,448 |
Current Liabilities | £542,436 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
12 April 1991 | Delivered on: 15 April 1991 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 new case 580K 4 wheel drive 4 in 1 complete with hook on forks 12 int 14 in. Buckets & 5 ft. Ditching bucket serial no. 10124. Outstanding |
---|---|
25 March 1991 | Delivered on: 28 March 1991 Persons entitled: Midland Bank PLC Classification: Charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on book & other debts. Outstanding |
1 December 1989 | Delivered on: 15 December 1989 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 k/a the hawthorns hutton sessay near thirsk north yorkshire. Outstanding |
22 August 1977 | Delivered on: 12 September 1977 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold plots of land situate at hutton sessay thirsk yorkshire with all fixtures present and future. Outstanding |
15 October 1976 | Delivered on: 22 October 1976 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge (see doc M12). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
8 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2021 | Return of final meeting in a members' voluntary winding up (19 pages) |
9 December 2020 | Registered office address changed from Rosedene Tollerton Road Huby York YO61 1HX England to Redheugh House Thornaby Place Thornaby Stockton-on-Tees TS17 6SG on 9 December 2020 (2 pages) |
18 June 2020 | Liquidators' statement of receipts and payments to 31 March 2020 (22 pages) |
3 September 2019 | Registered office address changed from Redheugh House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SG to Rosedene Tollerton Road Huby York YO61 1HX on 3 September 2019 (1 page) |
17 May 2019 | Resolutions
|
17 May 2019 | Declaration of solvency (7 pages) |
17 May 2019 | Appointment of a voluntary liquidator (3 pages) |
24 April 2019 | Registered office address changed from White Rose Caravan Park Hutton Sessay Nr. Thirsk YO7 3BA to Redheugh House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SG on 24 April 2019 (2 pages) |
13 April 2019 | Resolutions
|
13 April 2019 | Change of name notice (2 pages) |
7 March 2019 | Satisfaction of charge 5 in full (1 page) |
28 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
2 May 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
13 November 2017 | Cessation of Martyn Holden as a person with significant control on 9 November 2017 (1 page) |
13 November 2017 | Cessation of Martyn Holden as a person with significant control on 9 November 2017 (1 page) |
13 November 2017 | Change of details for Caraluxe Limited as a person with significant control on 9 November 2017 (2 pages) |
13 November 2017 | Change of details for Caraluxe Limited as a person with significant control on 9 November 2017 (2 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 April 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
3 October 2014 | Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP England to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
3 October 2014 | Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP England to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Register inspection address has been changed from C/O Mr R Priestman 28 Dalton Crescent Durham DH1 4FB England (1 page) |
21 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Register inspection address has been changed from C/O Mr R Priestman 28 Dalton Crescent Durham DH1 4FB England (1 page) |
20 May 2013 | Register(s) moved to registered office address (1 page) |
20 May 2013 | Register(s) moved to registered office address (1 page) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
26 September 2012 | Purchase of own shares. (3 pages) |
26 September 2012 | Purchase of own shares. (3 pages) |
6 September 2012 | Cancellation of shares. Statement of capital on 6 September 2012
|
6 September 2012 | Cancellation of shares. Statement of capital on 6 September 2012
|
6 September 2012 | Cancellation of shares. Statement of capital on 6 September 2012
|
15 August 2012 | Termination of appointment of Zoe Williamson as a director (2 pages) |
15 August 2012 | Termination of appointment of Raymond Priestman as a director (2 pages) |
15 August 2012 | Termination of appointment of Raymond Priestman as a director (2 pages) |
15 August 2012 | Termination of appointment of Zoe Williamson as a director (2 pages) |
14 August 2012 | Resolutions
|
14 August 2012 | Resolutions
|
21 June 2012 | Appointment of Zoe Williamson as a director (3 pages) |
21 June 2012 | Appointment of Raymond Priestman as a director (3 pages) |
21 June 2012 | Appointment of Zoe Williamson as a director (3 pages) |
21 June 2012 | Appointment of Raymond Priestman as a director (3 pages) |
20 June 2012 | Resolutions
|
20 June 2012 | Resolutions
|
8 June 2012 | Section 519 (1 page) |
8 June 2012 | Section 519 (1 page) |
12 May 2012 | Register(s) moved to registered inspection location (1 page) |
12 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
12 May 2012 | Register inspection address has been changed from Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard TS22 5TB England (1 page) |
12 May 2012 | Register inspection address has been changed from Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard TS22 5TB England (1 page) |
12 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
12 May 2012 | Register(s) moved to registered inspection location (1 page) |
12 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
12 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
3 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Register inspection address has been changed (1 page) |
3 May 2011 | Register inspection address has been changed (1 page) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 April 2009 | Return made up to 18/04/09; full list of members (5 pages) |
27 April 2009 | Return made up to 18/04/09; full list of members (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 May 2008 | Return made up to 18/04/08; full list of members (5 pages) |
7 May 2008 | Return made up to 18/04/08; full list of members (5 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 June 2007 | Return made up to 18/04/07; full list of members (7 pages) |
11 June 2007 | Return made up to 18/04/07; full list of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 May 2006 | Return made up to 18/04/06; full list of members
|
23 May 2006 | Return made up to 18/04/06; full list of members
|
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 May 2005 | Return made up to 18/04/05; full list of members (9 pages) |
3 May 2005 | Return made up to 18/04/05; full list of members (9 pages) |
18 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
18 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
7 May 2004 | Return made up to 18/04/04; full list of members (9 pages) |
7 May 2004 | Return made up to 18/04/04; full list of members (9 pages) |
12 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
12 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
6 June 2003 | Return made up to 18/04/03; full list of members
|
6 June 2003 | Return made up to 18/04/03; full list of members
|
14 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
14 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
14 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
14 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
9 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 May 2001 | Return made up to 18/04/01; full list of members
|
30 May 2001 | Return made up to 18/04/01; full list of members
|
8 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
16 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
14 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
10 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
22 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
14 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 May 1997 | Return made up to 18/04/97; no change of members
|
22 May 1997 | Return made up to 18/04/97; no change of members
|
17 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
2 May 1996 | Return made up to 18/04/96; full list of members (6 pages) |
2 May 1996 | Return made up to 18/04/96; full list of members (6 pages) |
18 August 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
18 August 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
22 May 1995 | Return made up to 18/04/95; no change of members
|
22 May 1995 | Return made up to 18/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
3 September 1994 | Accounts for a small company made up to 31 December 1993 (14 pages) |
3 September 1994 | Accounts for a small company made up to 31 December 1993 (14 pages) |
19 May 1994 | Return made up to 18/04/94; no change of members (4 pages) |
19 May 1994 | Return made up to 18/04/94; no change of members (4 pages) |
29 August 1993 | Full accounts made up to 31 December 1992 (12 pages) |
29 August 1993 | Full accounts made up to 31 December 1992 (12 pages) |
5 July 1993 | Return made up to 18/04/93; full list of members
|
5 July 1993 | Return made up to 18/04/93; full list of members
|
11 February 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 February 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
17 June 1992 | Full accounts made up to 31 December 1991 (13 pages) |
17 June 1992 | Full accounts made up to 31 December 1991 (13 pages) |
15 June 1992 | Return made up to 18/04/92; no change of members (4 pages) |
15 June 1992 | Return made up to 18/04/92; no change of members (4 pages) |
17 July 1991 | Return made up to 08/05/91; no change of members (6 pages) |
17 July 1991 | Return made up to 08/05/91; no change of members (6 pages) |
1 July 1991 | Full accounts made up to 31 December 1990 (12 pages) |
1 July 1991 | Full accounts made up to 31 December 1990 (12 pages) |
15 April 1991 | Particulars of mortgage/charge (3 pages) |
15 April 1991 | Particulars of mortgage/charge (3 pages) |
28 March 1991 | Particulars of mortgage/charge (3 pages) |
28 March 1991 | Particulars of mortgage/charge (3 pages) |
18 February 1991 | Full accounts made up to 31 December 1989 (14 pages) |
18 February 1991 | Full accounts made up to 31 December 1989 (14 pages) |
5 November 1990 | Return made up to 08/05/90; full list of members (4 pages) |
5 November 1990 | Return made up to 08/05/90; full list of members (4 pages) |
25 April 1990 | Accounts for a small company made up to 31 December 1988 (8 pages) |
25 April 1990 | Director's particulars changed (2 pages) |
25 April 1990 | Accounts for a small company made up to 31 December 1988 (8 pages) |
25 April 1990 | Director's particulars changed (2 pages) |
24 April 1990 | Return made up to 18/04/89; full list of members (4 pages) |
24 April 1990 | Return made up to 18/04/89; full list of members (4 pages) |
15 December 1989 | Particulars of mortgage/charge (3 pages) |
15 December 1989 | Particulars of mortgage/charge (3 pages) |
20 January 1989 | Return made up to 18/07/88; full list of members (4 pages) |
20 January 1989 | Return made up to 18/07/88; full list of members (4 pages) |
13 January 1988 | Accounts for a small company made up to 31 December 1986 (8 pages) |
13 January 1988 | Return made up to 04/02/87; full list of members (4 pages) |
13 January 1988 | Accounts for a small company made up to 31 December 1986 (8 pages) |
13 January 1988 | Return made up to 04/02/87; full list of members (4 pages) |
3 February 1987 | New director appointed (2 pages) |
3 February 1987 | New director appointed (2 pages) |
13 June 1986 | Return made up to 05/03/86; full list of members (6 pages) |
13 June 1986 | Accounts for a small company made up to 31 December 1985 (7 pages) |
13 June 1986 | Return made up to 05/03/86; full list of members (6 pages) |
13 June 1986 | Accounts for a small company made up to 31 December 1985 (7 pages) |
10 March 1985 | Annual return made up to 07/03/84 (4 pages) |
10 March 1985 | Annual return made up to 07/03/84 (4 pages) |
9 March 1985 | Annual return made up to 11/02/85 (4 pages) |
9 March 1985 | Annual return made up to 11/02/85 (4 pages) |
15 June 1984 | Annual return made up to 01/04/83 (3 pages) |
15 June 1984 | Annual return made up to 01/04/83 (3 pages) |
15 July 1982 | Annual return made up to 26/04/82 (7 pages) |
15 July 1982 | Annual return made up to 26/04/82 (7 pages) |
11 March 1982 | Annual return made up to 21/04/82 (7 pages) |
11 March 1982 | Annual return made up to 21/04/82 (7 pages) |
29 October 1980 | Annual return made up to 28/09/80 (8 pages) |
29 October 1980 | Annual return made up to 28/09/80 (8 pages) |
28 October 1980 | Annual return made up to 30/10/79 (8 pages) |
28 October 1980 | Annual return made up to 30/10/79 (8 pages) |
2 November 1979 | Annual return made up to 31/10/78 (8 pages) |
2 November 1979 | Annual return made up to 31/10/78 (8 pages) |
3 April 1978 | Resolutions
|
3 April 1978 | Resolutions
|
13 March 1978 | Share capital (2 pages) |
13 March 1978 | Share capital (2 pages) |
24 August 1977 | Annual return made up to 31/12/76 (8 pages) |
24 August 1977 | Annual return made up to 31/12/76 (8 pages) |
27 February 1976 | Annual return made up to 09/10/75 (8 pages) |
27 February 1976 | Annual return made up to 09/10/75 (8 pages) |
14 January 1972 | Incorporation (12 pages) |
14 January 1972 | Incorporation (12 pages) |