Bewerley
Harrogate
North Yorkshire
HG3 5JE
Secretary Name | Mr Christopher John Hawkesworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2005(32 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Brae Bewerley Harrogate North Yorkshire HG3 5JE |
Director Name | Mr Simon William Hepden |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2017(44 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Stables Newby Hall Ripon HG4 5AE |
Director Name | Mr Nicholas John Moody |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2017(44 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Stables Newby Hall Ripon HG4 5AE |
Director Name | Francis Atkinson |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(19 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 19 January 1996) |
Role | Company Director |
Correspondence Address | The Ridge Heathfield Lane Pateley Bridge Harrogate North Yorkshire HG3 5PX |
Director Name | Ernest Hawkesworth |
---|---|
Date of Birth | May 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(19 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | Ridge Side Hillcrest Harewood Road Collingham Wetherby West Yorkshire LS22 5DN |
Secretary Name | Ernest Hawkesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(19 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | Ridge Side Hillcrest Harewood Road Collingham Wetherby West Yorkshire LS22 5DN |
Director Name | Penelope Ann Hawkesworth |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 November 1996) |
Role | Company Director |
Correspondence Address | Red Brae Bewerley Harrogate North Yorkshire HG3 5JE |
Director Name | Dr Michael Rowling Hawkesworth |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 March 2005) |
Role | Retired |
Correspondence Address | 15 Crondal Place Edgbaston Birmingham West Midlands B15 2LB |
Director Name | Mr Andrew Charles McKenzie Fraser |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1997(25 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 10 March 2017) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 26 Parklands Way Penrith Cumbria CA11 8SD |
Director Name | Mrs Veronica Anne Hawkesworth |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(44 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 March 2017) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Red Brae Farm Bewerley Harrogate North Yorkshire HG3 5JE |
Director Name | Mr Frazer George Roberts |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(44 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Stables Newby Hall Ripon HG4 5AE |
Telephone | 01202 749111 |
---|---|
Telephone region | Bournemouth |
Registered Address | Flannagans Accountants 3a Evolution Wynyard Business Park Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 10 other UK companies use this postal address |
9.3k at £1 | Mrs E.a. Fraser 9.34% Ordinary |
---|---|
66.8k at £1 | C.j. Hawkesworth 66.85% Ordinary |
6.4k at £1 | Mrs V. Hawkesworth 6.38% Ordinary |
4.4k at £1 | D.a. Foyston 4.35% Ordinary |
4.4k at £1 | R.g. Foyston 4.35% Ordinary |
2.9k at £1 | Anna Patricia Brooke 2.85% Ordinary |
2k at £1 | A.c. Fraser 2.03% Ordinary |
1.3k at £1 | Colin Atkinson 1.25% Ordinary |
1.2k at £1 | S.f. Atkinson 1.17% Ordinary |
940 at £1 | Anthony J.e Landamore 0.94% Ordinary |
500 at £1 | Executors Of R.w. Rymer 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £507,433 |
Cash | £38,340 |
Current Liabilities | £71,827 |
Latest Accounts | 28 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 April |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
10 July 2008 | Delivered on: 12 July 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 glasshouse mill estate glasshouse pateley bridge north yorkshire 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 |
---|---|
28 June 2007 | Delivered on: 19 July 2007 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: The f/h property known as 14 high street pateley bridge north yorkshire,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 June 2007 | Delivered on: 10 July 2007 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 August 1994 | Delivered on: 31 August 1994 Satisfied on: 17 April 2004 Persons entitled: Brown Butler & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The property k/a glasshouses mill with the resevoir adjoining together with all fixed plant and machinery and other fixtures etc. see the mortgage charge document for full details. Fully Satisfied |
21 April 1989 | Delivered on: 4 May 1989 Satisfied on: 17 April 2004 Persons entitled: Yorkshire Building Society Classification: Mortgage Secured details: Sterling pounds 300,000 and all monies due or to become due from the company to the chargee. Particulars: Glasshouses mill with resevoir adjoining. Fully Satisfied |
8 October 1985 | Delivered on: 15 October 1985 Satisfied on: 26 June 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 February 1984 | Delivered on: 27 February 1984 Satisfied on: 15 September 2010 Persons entitled: National Westminster 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/Hold glasshouses mill pateley bridge, near harrogate, north yorkshire & the mill yard & warehouses together with the land & reservoir and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 March 1981 | Delivered on: 20 March 1981 Persons entitled: Standard Chartered Bank Limited Classification: Deed Secured details: Further securing the monies sucured by a debenture dated 2ND may 1977. Particulars: Fixed charge over all property present and future including goodwill bookdebts and uncalled capital with all buildings, fixtures, fixed plant and machinery. Fully Satisfied |
11 September 1972 | Delivered on: 18 September 1972 Satisfied on: 23 February 1993 Persons entitled: The Council for Small Industries in Rural Areas. Classification: Legal charge Secured details: £4,800. Particulars: "Glasshouses mills" pateley bridge nr harrogate yorks. Fully Satisfied |
21 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
21 January 2020 | Micro company accounts made up to 29 April 2019 (2 pages) |
17 January 2020 | Registered office address changed from Glasshouses Mill Glasshouses Pateley Bridge Nr Harrogate Yorkshire HG3 5QH to 10 the Stables Newby Hall Ripon HG4 5AE on 17 January 2020 (1 page) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
8 January 2020 | Notification of Silverback Developments Ltd as a person with significant control on 18 January 2018 (1 page) |
29 April 2019 | Micro company accounts made up to 29 April 2018 (2 pages) |
31 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
23 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
23 May 2017 | Satisfaction of charge 7 in full (1 page) |
23 May 2017 | Satisfaction of charge 9 in full (2 pages) |
23 May 2017 | Satisfaction of charge 7 in full (1 page) |
23 May 2017 | Satisfaction of charge 9 in full (2 pages) |
15 March 2017 | Termination of appointment of Veronica Anne Hawkesworth as a director on 10 March 2017 (1 page) |
15 March 2017 | Appointment of Mr Simon William Hepden as a director on 10 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Frazer George Roberts as a director on 10 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Nicholas John Moody as a director on 10 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Frazer George Roberts as a director on 10 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Andrew Charles Mckenzie Fraser as a director on 10 March 2017 (1 page) |
15 March 2017 | Appointment of Mr Simon William Hepden as a director on 10 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Nicholas John Moody as a director on 10 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Andrew Charles Mckenzie Fraser as a director on 10 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Veronica Anne Hawkesworth as a director on 10 March 2017 (1 page) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
16 January 2017 | Appointment of Mrs Veronica Anne Hawkesworth as a director on 20 October 2016 (2 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
16 January 2017 | Appointment of Mrs Veronica Anne Hawkesworth as a director on 20 October 2016 (2 pages) |
11 October 2016 | Satisfaction of charge 8 in full (4 pages) |
11 October 2016 | Satisfaction of charge 8 in full (4 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
15 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
6 October 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (8 pages) |
17 February 2010 | Director's details changed for Mr Christopher John Hawkesworth on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Christopher John Hawkesworth on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Andrew Charles Mckenzie Fraser on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (8 pages) |
17 February 2010 | Director's details changed for Andrew Charles Mckenzie Fraser on 17 February 2010 (2 pages) |
6 November 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
6 November 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
16 March 2009 | Return made up to 12/01/09; full list of members (6 pages) |
16 March 2009 | Return made up to 12/01/09; full list of members (6 pages) |
15 October 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
15 October 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
14 July 2008 | Return made up to 12/01/08; full list of members (6 pages) |
14 July 2008 | Return made up to 12/01/08; full list of members (6 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
21 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
19 February 2007 | Return made up to 12/01/07; full list of members (10 pages) |
19 February 2007 | Return made up to 12/01/07; full list of members (10 pages) |
17 October 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
17 October 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
5 February 2006 | Return made up to 12/01/06; full list of members (10 pages) |
5 February 2006 | Return made up to 12/01/06; full list of members (10 pages) |
20 December 2005 | Secretary resigned;director resigned (1 page) |
20 December 2005 | Secretary resigned;director resigned (1 page) |
20 December 2005 | Secretary resigned;director resigned (1 page) |
20 December 2005 | Secretary resigned;director resigned (1 page) |
20 December 2005 | Secretary resigned;director resigned (1 page) |
20 December 2005 | Secretary resigned;director resigned (1 page) |
16 December 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
16 December 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Secretary resigned;director resigned (1 page) |
26 October 2005 | Secretary resigned;director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
28 January 2005 | Return made up to 12/01/05; full list of members (12 pages) |
28 January 2005 | Return made up to 12/01/05; full list of members (12 pages) |
2 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
2 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
17 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2004 | Return made up to 12/01/04; full list of members (12 pages) |
6 February 2004 | Return made up to 12/01/04; full list of members (12 pages) |
4 December 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
4 December 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
4 February 2003 | Return made up to 12/01/03; full list of members (12 pages) |
4 February 2003 | Return made up to 12/01/03; full list of members (12 pages) |
10 December 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
10 December 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
7 February 2002 | Return made up to 12/01/02; full list of members (11 pages) |
7 February 2002 | Return made up to 12/01/02; full list of members (11 pages) |
17 January 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
17 January 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
22 February 2001 | Return made up to 12/01/01; full list of members (11 pages) |
22 February 2001 | Return made up to 12/01/01; full list of members (11 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
14 February 2000 | Return made up to 12/01/00; full list of members (11 pages) |
14 February 2000 | Return made up to 12/01/00; full list of members (11 pages) |
22 February 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
22 February 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
21 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
21 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
18 February 1998 | Ad 11/04/97-18/07/97 £ si 12500@1 (2 pages) |
18 February 1998 | Ad 11/04/97-18/07/97 £ si 12500@1 (2 pages) |
13 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
13 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Director resigned (1 page) |
30 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
30 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
8 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
8 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
22 September 1987 | Memorandum and Articles of Association (11 pages) |
22 September 1987 | Memorandum and Articles of Association (11 pages) |