Castleton
Whitby
North Yorkshire
YO21 2DA
Director Name | Mr David Ian Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(17 years, 8 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Yarm Road Stockton-On-Tees TS18 3NJ |
Secretary Name | Mr David Ian Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1998(17 years, 8 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stainers Farm Little Barugh Malton North Yorkshire YO17 6UY |
Director Name | Ian David Smith |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1980(2 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beck House Farm Cropton Pickering N Yorkshire YO18 8ER |
Secretary Name | Pamela Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | Beck House Farm Cropton Pickering N Yorkshire YO18 8ER |
Registered Address | 23 Yarm Road Stockton-On-Tees TS18 3NJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Barry Joseph Smith 25.00% Ordinary |
---|---|
50 at £1 | David Ian Smith 25.00% Ordinary |
50 at £1 | Jacqueline Anne Smith 25.00% Ordinary B |
50 at £1 | Louise Jane Smith 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,704,800 |
Cash | £42,929 |
Current Liabilities | £172,898 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
19 September 1984 | Delivered on: 27 September 1984 Satisfied on: 2 February 1990 Persons entitled: Yorkshire 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: Rushpool hall saltburn lane, saltburn-by-the-sea, cleveland. T.N. ce 24343. (see doc M19 for further details). Fully Satisfied |
---|---|
9 July 1984 | Delivered on: 10 July 1984 Satisfied on: 12 July 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: (1) piece or parcel of f/h land together with buildings erected thereon, measuring 2.4 acres of land situate off west dyke road, redcar, county of cleveland-including fixtures and fittings (other than trade fixtures and fittings); plant & machinery. (2) floating charge on all moveable fixtures, fittings and plant machinery (see doc M18). Fully Satisfied |
12 September 1983 | Delivered on: 1 December 1983 Satisfied on: 7 January 1992 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 16 coatham road, redcar, cleveland. Tn: ce 39722. Fully Satisfied |
25 April 2007 | Delivered on: 28 April 2007 Satisfied on: 9 May 2011 Persons entitled: National Westminster 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: Toll bridge cottage saltburn lane saltburn by the sea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 May 2004 | Delivered on: 26 May 2004 Satisfied on: 9 May 2011 Persons entitled: National Westminster 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: The f/h property k/a 22 and 22A queen street, redcar,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 January 2004 | Delivered on: 17 February 2004 Satisfied on: 9 May 2011 Persons entitled: National Westminster 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: 22 st hilda's terrace, whitby, north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 October 2003 | Delivered on: 25 October 2003 Satisfied on: 17 February 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £245,000.00 due or to become due from the company to the chargee. Particulars: 22 st hilda's terrace whitby north yorkshire. Fully Satisfied |
22 August 2003 | Delivered on: 23 August 2003 Satisfied on: 9 May 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 1A coral street saltburn by the sea in the county and borough of redcar & cleveland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 July 1983 | Delivered on: 4 July 1983 Satisfied on: 7 January 1992 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that piece or parcel of f/h land together with the building erected thereon and known as 23 to 25 west dyke road redcar, cleveland. Tn: ce 9472. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 March 2003 | Delivered on: 11 March 2003 Satisfied on: 9 May 2011 Persons entitled: National Westminster 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: The property k/a 4 crescent avenue whitby scarborough north yorkshire t/n nyk 267645. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 November 2002 | Delivered on: 23 November 2002 Satisfied on: 9 May 2011 Persons entitled: National Westminster 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: 3 clevedon square whitby north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 July 2002 | Delivered on: 13 July 2002 Satisfied on: 9 May 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 the esplanade redcar and cleveland t/no CE94838. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 July 2002 | Delivered on: 13 July 2002 Satisfied on: 10 September 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leos night club the esplanade redcar and cleveland t/no CE71480. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 July 2002 | Delivered on: 13 July 2002 Satisfied on: 9 May 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 esplanade redcar and cleveland t/no CE94836. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 July 2000 | Delivered on: 28 July 2000 Satisfied on: 9 May 2011 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/H 43/45 milton street saltburn by the sea t/nos.CE9247 & CE97286. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 July 2000 | Delivered on: 28 July 2000 Satisfied on: 9 May 2011 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/H 21 dale street new marske redcar t/no.CE63355. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 July 2000 | Delivered on: 28 July 2000 Satisfied on: 9 May 2011 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/H 11 dundas street & flats 1 & 1A stanhope street saltburn by the sea cleveland t/no.CE138885. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 July 2000 | Delivered on: 28 July 2000 Satisfied on: 9 May 2011 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/H the pier inn 4 & 5 pier road whitby north yorkshire t/no.NYK77480. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 July 2000 | Delivered on: 28 July 2000 Satisfied on: 9 May 2011 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/H the victoria public house 3 & 4 dundas street east saltburn by the sea cleveland t/no.CE40705. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 April 1983 | Delivered on: 4 May 1983 Satisfied on: 7 January 1992 Persons entitled: Yorkshire 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: Legal mortgage f/h 34 coatham road, redcar, cleveland, together with, fixed and movable plant machinery fixtures. Fully Satisfied |
19 July 2000 | Delivered on: 28 July 2000 Satisfied on: 9 May 2011 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/H manxguard house 2 cleveland street saltburn cleveland t/nos.CE107902 & CE111016. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 June 1999 | Delivered on: 6 July 1999 Satisfied on: 6 May 2011 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 |
6 May 1999 | Delivered on: 25 May 1999 Satisfied on: 9 May 2011 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: The f/h property k/a bailey's hotel queen street redcar cleveland.t/no CE109522.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 April 1998 | Delivered on: 6 May 1998 Satisfied on: 12 July 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Leo's",the esplanade,redcar,t/no ce 9247. 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 |
29 April 1998 | Delivered on: 6 May 1998 Satisfied on: 12 July 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Silks",48/49 the esplanade,redcar;t/nos: ce 94838 and ce 94836. 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 |
25 March 1998 | Delivered on: 2 April 1998 Satisfied on: 12 July 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate and k/a 43 and 45 milton street saltburn by the sea. 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 |
25 March 1998 | Delivered on: 2 April 1998 Satisfied on: 12 July 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 21 dale street new marske. 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 |
25 March 1998 | Delivered on: 2 April 1998 Satisfied on: 9 May 2011 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 11 dundas street saltburn by the sea. 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 |
13 March 1998 | Delivered on: 14 March 1998 Satisfied on: 12 July 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The pier inn and 4 & 5 pier road whitby north yorkshire. 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 |
20 March 1997 | Delivered on: 26 March 1997 Satisfied on: 6 March 1999 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 blacksmiths arms hartcroft end rosedale abbey pickering north yorks with all trade fixtures & fittings plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 April 1983 | Delivered on: 12 April 1983 Satisfied on: 21 March 1991 Persons entitled: Dryborough & Company Limited. Classification: Charge Secured details: £60,000 all monies due or to become due from the company to the chargee. Particulars: The philmore nightclub saltburn cleveland floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 October 1994 | Delivered on: 3 November 1994 Satisfied on: 12 July 2002 Persons entitled: Yorkshire 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: Beck isle cottage thornton dale north yorkshire.t/no.nyk 87787 incuding all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 October 1994 | Delivered on: 3 November 1994 Satisfied on: 12 July 2002 Persons entitled: Yorkshire 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: Land to the east side of moor lane cropton including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 July 1994 | Delivered on: 20 July 1994 Satisfied on: 28 July 2000 Persons entitled: Carlsberg-Tetley Brewing Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee or any subsidiary or associated company by carlsberg-tetley brewing limited as defined by section 736 of the companies act 1985 and section 52 of the companies act 1989. Particulars: The f/h property k/as the victoria hotel,3 and 4 dundas street,east saltburn,cleveland together with all buildings erected thereon and all fixtures attached thereto.fixed charge the equipment,fittings and chattels.the goodwill of the business of licenced premises. See the mortgage charge document for full details. Fully Satisfied |
24 February 1992 | Delivered on: 6 March 1992 Satisfied on: 12 July 2002 Persons entitled: Yorkshire 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: All that piece or parcel of f/h land formerly part of zetland hotel marine parade saltburn by the sea cleveland t/n CE110473 including all fixtures and fittings plant and machinery by way of floating charge all moveable fixtures and fittings plant machinery equipment material and articles now or from time to time on or in use on the property. Fully Satisfied |
24 February 1992 | Delivered on: 3 March 1992 Satisfied on: 28 July 2000 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £44673.00. Particulars: All its right title and interest of the company (please see doc 395 tc ref M117C for full details). Fully Satisfied |
10 October 1991 | Delivered on: 15 October 1991 Satisfied on: 12 July 2002 Persons entitled: Yorkshire 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: Land at low bridge end cropton north yorkshire together with all fixtures & fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 December 1990 | Delivered on: 24 December 1990 Satisfied on: 12 July 2002 Persons entitled: Yorkshire 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: All that piece or parcel of freehold land together with the buildings erected thereon known as 12 clifford street, york title no nyk 28659 floating charge over all movable fixtures and fittings, plant, machinery, & equipment, material and articles. Fully Satisfied |
19 July 1990 | Delivered on: 8 August 1990 Satisfied on: 12 July 2002 Persons entitled: Yorkshire 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: Dwelling house and out buildings together with land totalling approximately 207.90 acres k/a beck house cropton pickering north yorkshire with all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 January 1990 | Delivered on: 24 January 1990 Satisfied on: 12 July 2002 Persons entitled: Yorkshire 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: All that piece of f/hold land together with messuage or dwellinghouses & outbuildings erected thereon and being 3/4 dundas street saltburn by the sea cleveland and nos 5 dundas street and 2 cleveland street saltburn by the sea cleveland. Including all fixtures & fittings plant & machiney. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 January 1990 | Delivered on: 24 January 1990 Satisfied on: 7 January 1992 Persons entitled: Yorkshire 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: All those pieces or parcels of f/hold land together with the messuage or dwellinghouse and out buildings & property erected thereon and being nos. 18, 20, 20A, 20B and 20C queens street, redcar and nos. 1 & 2 turner street redcar cleveland. Including all fixtures & fittings plant& machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 January 1982 | Delivered on: 25 January 1982 Satisfied on: 12 July 2002 Persons entitled: Yorkshire Bank LTD 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 undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
17 July 1989 | Delivered on: 19 July 1989 Satisfied on: 2 February 1990 Persons entitled: Joshua Tetley and Son Limited Classification: Debenture Secured details: £25,000 and all other monies due or to become due from the company to the chargee or its nominated, associated or subsidiary companies including mones due for goods supplied. Particulars: F/H property k/a rosie o'gradys saltburn bank saltburn by the sea cleveland T.no ce 91749 first fixed equitable charge oestate or interests in any f/h or l/h property (except the property specified above) first fixed charge goodwill of the business first floating charge the business of hotel/public house proprietors and restauranteurs carried on by the company at rosie o'gradys and all assets of the business including goodwill, the benefit of all contracts from time to time subsisting, all stock in trade movable plant & machinery motor vehicles books of account. Fully Satisfied |
12 June 1989 | Delivered on: 30 January 1989 Satisfied on: 2 February 1990 Persons entitled: Yorkshire 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: Fristly the pier hotel whitby, secondly freehold land with dwelling house and outbuildings erected thereon and k/a 4 pier road, whitby thirdly freehold land together with dwelling house and outbuildings erected thereon and k/a 5 ier road, whitby with all fixtures & fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 November 1988 | Delivered on: 2 November 1988 Satisfied on: 7 July 1990 Persons entitled: Joshua Tetley & Son Classification: Debenture Secured details: £100,000.00 and all other moneys due or to become due from the company to joshua, tetley and son limited including moneys due for goods supplied. Particulars: F/H property situate and k/a ronie o'grady's saltburn bank saltburn by the sea cleveland t/n ce 91749 together with all buildings and fixtures, all equipment and chattels and the goodwill of the business. (See focm 395 for full details). Fully Satisfied |
24 August 1988 | Delivered on: 13 September 1988 Satisfied on: 12 July 2002 Persons entitled: Yorkshire 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 land & buildings k/a belgrave house, belgrave crescent, scarborough, N.yorks. With all fixtures & fittings.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 August 1988 | Delivered on: 13 September 1988 Satisfied on: 7 January 1992 Persons entitled: Yorkshire 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 land & buildings k/a belgrave house, belgrave crescent, scarborough. N.yorks. With all fixtures & fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 June 1988 | Delivered on: 15 June 1988 Satisfied on: 2 February 1990 Persons entitled: Yorkshire Bank PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property together with the buildings erected thereon k/a the george hotel, station square whitby north yorkshire including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery floating charge all movable plant machinery equipment material and articles. Fully Satisfied |
2 June 1988 | Delivered on: 15 June 1988 Satisfied on: 2 February 1990 Persons entitled: Joshua Tetley & Son Limited. Classification: Debenture Secured details: £140,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge including moneys due for goods supplied. Particulars: 1) f/h property k/a the george hotel baxtergate whitby north yorkshire 2) first fixed cahrge the equipment & chattels 3) goodwill opf the business 4) floating charge of the business the goodwill (see form 395 for full details). Fully Satisfied |
16 October 1987 | Delivered on: 23 October 1987 Satisfied on: 7 January 1992 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: All that piece or parcel of f/h land and buildings situate on the south east side of taft green york. Title no:- nyk 15539. fixtures, fittings plant, machinery floating charge on all moveable fixtures fittings plant machinery equipment. Fully Satisfied |
20 January 1987 | Delivered on: 6 February 1987 Satisfied on: 3 March 1983 Persons entitled: Yorkshire 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: All that piece or parcel of f/h land appx. 15 acres at the north side of saltburn lane, saltburn by the sea, cleveland including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 January 1987 | Delivered on: 23 January 1987 Satisfied on: 2 February 1990 Persons entitled: Yorkshire 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: All that piece or parcel of f/h land together with messuage or dwellinghouse & out buildings erected thereon or on same part thereof & k/a rushpool hall saltburn lane saltburn by the sea in the county of cleveland. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 September 1980 | Delivered on: 19 September 1980 Satisfied on: 30 March 1988 Persons entitled: Barclays 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 grange farm brotton in the county of cleveland. Fully Satisfied |
16 January 1987 | Delivered on: 23 January 1987 Satisfied on: 21 February 1991 Persons entitled: Yorkshire 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: All that piece or parcel of land k/a the market garden upleatham in the county of cleveland measuring approx 5.53 acres or thereabouts. Fixed &. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1986 | Delivered on: 15 January 1987 Satisfied on: 2 February 1990 Persons entitled: Yorkshire 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 land situate at saltburn, cleveland and k/a bank cafe and bungalow, saltburn all (fixtures and fittings (other than trade fixtures and fittings) plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 November 1986 | Delivered on: 7 November 1986 Satisfied on: 6 July 1988 Persons entitled: Drybrough & Company Limited Classification: Debenture Secured details: £70,000 and all other monies due or to become due from the company to the chargee. Including trade payments. Particulars: Legal mortgage rushpool hall, saltburn and philmores/ridleys saltburn. 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. Fully Satisfied |
1 September 1986 | Delivered on: 2 September 1986 Satisfied on: 20 May 1988 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H, 43-57 (odd no's) church st, guisborough, county of cleveland. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
14 March 1986 | Delivered on: 15 March 1986 Satisfied on: 6 July 1988 Persons entitled: Drybrough & Company Limited Classification: Debenture Secured details: £343,857 and al other moneys due or to become due from the co. To the chargee under the terms of a discounted repyable loan agreement d/d 28/11/85. Particulars: Rushpool hall and philmopres/ridleys saltburn cleveland. Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Fully Satisfied |
28 August 1985 | Delivered on: 10 September 1985 Satisfied on: 12 July 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land situate at rumby hill, near crook, in the county of durham. Including all fixtures fittings (other than trade fixtures & fittings) plant and machinery which may from time to time be erected on or affixed to the same.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 August 1985 | Delivered on: 6 September 1985 Satisfied on: 7 January 1992 Persons entitled: Yorkshire Bank PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 39 west dyke road, redcar, cleveland, all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Floating charge all movable fixtures and fittings plant machinery equipment material. Fully Satisfied |
3 September 1985 | Delivered on: 6 September 1985 Satisfied on: 7 January 1992 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 39, west dyke road in the district of langborough, cleveland. Including all fixtures and fittings (other than trade fixtures & fittings) plant and machinery which may from time to time be erected on or affixed to the same.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 June 1985 | Delivered on: 28 June 1985 Satisfied on: 7 January 1992 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that piece or parcel of land situate at coach road, brotton, cleveland. T/n:- ce 52270. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
19 November 1984 | Delivered on: 20 November 1984 Satisfied on: 16 February 1990 Persons entitled: Drybrough & Company Limited Classification: Fixed and floating charge Secured details: £113,000 and all other moneys due or to become due from the company to the chargee. Particulars: A) fixed charge on rushpool hall saltburn cleveland together with the goodwill of the business b) the philmore night club saltburn c) floating charge on rushpool hall including uncalled capital. Fully Satisfied |
3 September 1980 | Delivered on: 11 September 1980 Persons entitled: Barclays 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 16 coatham road, redcar, cleveland ce 39722. Fully Satisfied |
9 March 2016 | Delivered on: 17 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Chubb hill court chubb hill whitby north yorkshire. Outstanding |
7 March 2014 | Delivered on: 12 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a 9 and 9A amber street saltburn by the sea t/no:CE201264. Notification of addition to or amendment of charge. Outstanding |
7 March 2014 | Delivered on: 12 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a 20 flowergate whitby t/no:NYK94145. Notification of addition to or amendment of charge. Outstanding |
17 December 2012 | Delivered on: 22 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43/45 milton st saltburn by the sea all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
17 December 2012 | Delivered on: 22 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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 |
17 December 2012 | Delivered on: 22 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The victoria 5 dundas st saltburn by the sea and 2 cleveland st saltburn by the sea all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
4 March 2011 | Delivered on: 15 March 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 + 4 clevedon square, whitby all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
4 March 2011 | Delivered on: 15 March 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The pier inn 4/6 pier road, whitby all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
22 October 2010 | Delivered on: 23 October 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gilroyd house, robin hoods bay scarborough north yorkshire by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
22 October 2010 | Delivered on: 23 October 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39.78 acres of land at kirby moorside north yorkshire all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
— | Classification: This charge has been created to allow the input of form 405 Outstanding |
14 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
13 February 2023 | Unaudited abridged accounts made up to 30 June 2022 (9 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
8 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
3 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
14 January 2020 | Cessation of Barry Joseph Smith as a person with significant control on 24 April 2019 (1 page) |
15 October 2019 | Registered office address changed from 10 Linkfoot Close Helmsley York YO62 5FA England to 23 Yarm Road Stockton-on-Tees TS18 3NJ on 15 October 2019 (1 page) |
15 October 2019 | Change of details for Mr David Ian Smith as a person with significant control on 5 October 2019 (2 pages) |
15 October 2019 | Registered office address changed from 23 Yarm Road Stockton on Tees Cleveland TS18 3NJ to 10 Linkfoot Close Helmsley York YO62 5FA on 15 October 2019 (1 page) |
4 September 2019 | Director's details changed for Mr David Ian Smith on 4 September 2019 (2 pages) |
18 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 January 2019 | Change of details for Mr David Ian Smith as a person with significant control on 31 October 2017 (2 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
17 March 2016 | Registration of charge 014917930075, created on 9 March 2016 (18 pages) |
17 March 2016 | Registration of charge 014917930075, created on 9 March 2016 (18 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
21 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
6 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
12 March 2014 | Registration of charge 014917930073 (17 pages) |
12 March 2014 | Registration of charge 014917930073 (17 pages) |
12 March 2014 | Registration of charge 014917930074 (17 pages) |
12 March 2014 | Registration of charge 014917930074 (17 pages) |
5 March 2014 | Director's details changed for Barry Joseph Smith on 1 March 2014 (2 pages) |
5 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Barry Joseph Smith on 1 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Barry Joseph Smith on 1 March 2014 (2 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 71 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 71 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 70 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 70 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 72 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 72 (5 pages) |
11 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
11 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
22 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
22 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 69 (5 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 69 (5 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
3 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 42 (3 pages) |
3 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 42 (3 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
16 March 2010 | Director's details changed for David Ian Smith on 1 December 2009 (2 pages) |
16 March 2010 | Director's details changed for Barry Joseph Smith on 1 December 2009 (2 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for David Ian Smith on 1 December 2009 (2 pages) |
16 March 2010 | Director's details changed for David Ian Smith on 1 December 2009 (2 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Barry Joseph Smith on 1 December 2009 (2 pages) |
16 March 2010 | Director's details changed for Barry Joseph Smith on 1 December 2009 (2 pages) |
11 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 62 (3 pages) |
11 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 47 (3 pages) |
11 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 62 (3 pages) |
11 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 63 (3 pages) |
11 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 47 (3 pages) |
11 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 63 (3 pages) |
11 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 59 (3 pages) |
11 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 59 (3 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page) |
1 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
1 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 June 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
25 June 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 November 2007 | Receiver ceasing to act (1 page) |
14 November 2007 | Receiver ceasing to act (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: c/o chantrey vellacott dfk russell square house 10-12 russell square london WC1B 5LF (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: c/o chantrey vellacott dfk russell square house 10-12 russell square london WC1B 5LF (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: lyons & co 23 yarm road stockton on tees cleveland TS18 3NJ (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: lyons & co 23 yarm road stockton on tees cleveland TS18 3NJ (1 page) |
19 September 2007 | Appointment of receiver/manager (13 pages) |
19 September 2007 | Appointment of receiver/manager (13 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
25 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
9 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 June 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
3 June 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
16 February 2005 | Nc inc already adjusted 09/02/05 (1 page) |
16 February 2005 | Resolutions
|
16 February 2005 | Ad 09/02/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
16 February 2005 | Nc inc already adjusted 09/02/05 (1 page) |
16 February 2005 | Ad 09/02/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
16 February 2005 | Resolutions
|
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
18 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
23 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Return made up to 31/12/02; full list of members
|
4 March 2003 | Return made up to 31/12/02; full list of members
|
30 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
30 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
5 August 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
5 August 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
20 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 August 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 August 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 August 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
9 August 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Return made up to 31/12/99; full list of members
|
10 May 2000 | Return made up to 31/12/99; full list of members
|
22 September 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 September 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Particulars of mortgage/charge (3 pages) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 December 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
10 December 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 May 1998 | Particulars of mortgage/charge (6 pages) |
6 May 1998 | Particulars of mortgage/charge (6 pages) |
2 April 1998 | Particulars of mortgage/charge (9 pages) |
2 April 1998 | Particulars of mortgage/charge (9 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | New secretary appointed;new director appointed (2 pages) |
26 February 1998 | New secretary appointed;new director appointed (2 pages) |
14 August 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
14 August 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 April 1997 | Accounts for a small company made up to 30 June 1995 (7 pages) |
27 April 1997 | Accounts for a small company made up to 30 June 1995 (7 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 April 1996 | Accounts for a small company made up to 30 June 1994 (9 pages) |
1 April 1996 | Accounts for a small company made up to 30 June 1994 (9 pages) |
8 March 1996 | Return made up to 31/12/95; no change of members
|
8 March 1996 | Return made up to 31/12/95; no change of members
|
6 April 1995 | Accounts for a small company made up to 30 June 1993 (8 pages) |
6 April 1995 | Accounts for a small company made up to 30 June 1993 (8 pages) |
10 June 1991 | Return made up to 31/12/90; full list of members (7 pages) |
10 June 1991 | Return made up to 31/12/90; full list of members (7 pages) |
18 April 1980 | Incorporation (14 pages) |
18 April 1980 | Incorporation (14 pages) |