Company NameManxguard Limited
DirectorsBarry Joseph Smith and David Ian Smith
Company StatusActive
Company Number01491793
CategoryPrivate Limited Company
Incorporation Date18 April 1980(44 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Barry Joseph Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(17 years, 8 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 High Street
Castleton
Whitby
North Yorkshire
YO21 2DA
Director NameMr David Ian Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(17 years, 8 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Yarm Road
Stockton-On-Tees
TS18 3NJ
Secretary NameMr David Ian Smith
NationalityBritish
StatusCurrent
Appointed01 January 1998(17 years, 8 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStainers Farm
Little Barugh
Malton
North Yorkshire
YO17 6UY
Director NameIan David Smith
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1980(2 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeck House Farm
Cropton
Pickering
N Yorkshire
YO18 8ER
Secretary NamePamela Smith
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressBeck House Farm
Cropton
Pickering
N Yorkshire
YO18 8ER

Location

Registered Address23 Yarm Road
Stockton-On-Tees
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Barry Joseph Smith
25.00%
Ordinary
50 at £1David Ian Smith
25.00%
Ordinary
50 at £1Jacqueline Anne Smith
25.00%
Ordinary B
50 at £1Louise Jane Smith
25.00%
Ordinary B

Financials

Year2014
Net Worth£2,704,800
Cash£42,929
Current Liabilities£172,898

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

19 September 1984Delivered 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 1984Delivered 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 1983Delivered 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 2007Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 1983Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1983Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1983Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1982Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1980Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1980Delivered 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 2016Delivered 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 2014Delivered 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 2014Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

14 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
13 February 2023Unaudited abridged accounts made up to 30 June 2022 (9 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
8 March 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
3 March 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
14 January 2020Cessation of Barry Joseph Smith as a person with significant control on 24 April 2019 (1 page)
15 October 2019Registered 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 2019Change of details for Mr David Ian Smith as a person with significant control on 5 October 2019 (2 pages)
15 October 2019Registered 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 2019Director's details changed for Mr David Ian Smith on 4 September 2019 (2 pages)
18 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 January 2019Change of details for Mr David Ian Smith as a person with significant control on 31 October 2017 (2 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 March 2016Registration of charge 014917930075, created on 9 March 2016 (18 pages)
17 March 2016Registration of charge 014917930075, created on 9 March 2016 (18 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200
(6 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200
(6 pages)
21 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
6 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200
(6 pages)
6 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200
(6 pages)
12 March 2014Registration of charge 014917930073 (17 pages)
12 March 2014Registration of charge 014917930073 (17 pages)
12 March 2014Registration of charge 014917930074 (17 pages)
12 March 2014Registration of charge 014917930074 (17 pages)
5 March 2014Director's details changed for Barry Joseph Smith on 1 March 2014 (2 pages)
5 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
(6 pages)
5 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
(6 pages)
5 March 2014Director's details changed for Barry Joseph Smith on 1 March 2014 (2 pages)
5 March 2014Director's details changed for Barry Joseph Smith on 1 March 2014 (2 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 71 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 71 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 70 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 70 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 72 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 72 (5 pages)
11 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
11 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
22 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
22 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 69 (5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 68 (5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 69 (5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 68 (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 67 (5 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 66 (5 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 67 (5 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 66 (5 pages)
3 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 42 (3 pages)
3 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 42 (3 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
16 March 2010Director's details changed for David Ian Smith on 1 December 2009 (2 pages)
16 March 2010Director's details changed for Barry Joseph Smith on 1 December 2009 (2 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for David Ian Smith on 1 December 2009 (2 pages)
16 March 2010Director's details changed for David Ian Smith on 1 December 2009 (2 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Barry Joseph Smith on 1 December 2009 (2 pages)
16 March 2010Director's details changed for Barry Joseph Smith on 1 December 2009 (2 pages)
11 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 62 (3 pages)
11 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 47 (3 pages)
11 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 62 (3 pages)
11 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 63 (3 pages)
11 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 47 (3 pages)
11 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 63 (3 pages)
11 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 59 (3 pages)
11 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 59 (3 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page)
1 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
1 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
18 February 2009Return made up to 31/12/08; full list of members (4 pages)
18 February 2009Return made up to 31/12/08; full list of members (4 pages)
25 June 2008Accounts for a small company made up to 30 June 2007 (8 pages)
25 June 2008Accounts for a small company made up to 30 June 2007 (8 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
14 November 2007Receiver ceasing to act (1 page)
14 November 2007Receiver ceasing to act (1 page)
13 November 2007Registered 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 2007Registered 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 2007Registered office changed on 24/09/07 from: lyons & co 23 yarm road stockton on tees cleveland TS18 3NJ (1 page)
24 September 2007Registered office changed on 24/09/07 from: lyons & co 23 yarm road stockton on tees cleveland TS18 3NJ (1 page)
19 September 2007Appointment of receiver/manager (13 pages)
19 September 2007Appointment of receiver/manager (13 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
25 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
9 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 June 2005Accounts for a small company made up to 30 June 2004 (6 pages)
3 June 2005Accounts for a small company made up to 30 June 2004 (6 pages)
16 February 2005Nc inc already adjusted 09/02/05 (1 page)
16 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2005Ad 09/02/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 February 2005Nc inc already adjusted 09/02/05 (1 page)
16 February 2005Ad 09/02/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
18 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
18 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
23 February 2004Return made up to 31/12/03; full list of members (7 pages)
23 February 2004Return made up to 31/12/03; full list of members (7 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
30 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
5 August 2002Accounts for a small company made up to 30 June 2001 (7 pages)
5 August 2002Accounts for a small company made up to 30 June 2001 (7 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
20 March 2002Return made up to 31/12/01; full list of members (6 pages)
20 March 2002Return made up to 31/12/01; full list of members (6 pages)
2 August 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 August 2001Accounts for a small company made up to 30 June 2000 (7 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
9 August 2000Accounts for a small company made up to 30 June 1999 (7 pages)
9 August 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Declaration of satisfaction of mortgage/charge (1 page)
28 July 2000Declaration of satisfaction of mortgage/charge (1 page)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Declaration of satisfaction of mortgage/charge (1 page)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Declaration of satisfaction of mortgage/charge (1 page)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
10 May 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
(6 pages)
10 May 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
(6 pages)
22 September 1999Accounts for a small company made up to 30 June 1998 (7 pages)
22 September 1999Accounts for a small company made up to 30 June 1998 (7 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
25 May 1999Particulars of mortgage/charge (3 pages)
25 May 1999Particulars of mortgage/charge (3 pages)
6 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 March 1999Return made up to 31/12/98; full list of members (6 pages)
2 March 1999Return made up to 31/12/98; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 30 June 1997 (7 pages)
10 December 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 May 1998Particulars of mortgage/charge (6 pages)
6 May 1998Particulars of mortgage/charge (6 pages)
2 April 1998Particulars of mortgage/charge (9 pages)
2 April 1998Particulars of mortgage/charge (9 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Return made up to 31/12/97; no change of members (4 pages)
5 March 1998Return made up to 31/12/97; no change of members (4 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed;new director appointed (2 pages)
26 February 1998New secretary appointed;new director appointed (2 pages)
14 August 1997Accounts for a small company made up to 30 June 1996 (7 pages)
14 August 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 April 1997Accounts for a small company made up to 30 June 1995 (7 pages)
27 April 1997Accounts for a small company made up to 30 June 1995 (7 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
1 April 1996Accounts for a small company made up to 30 June 1994 (9 pages)
1 April 1996Accounts for a small company made up to 30 June 1994 (9 pages)
8 March 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 08/03/96
(4 pages)
8 March 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 08/03/96
(4 pages)
6 April 1995Accounts for a small company made up to 30 June 1993 (8 pages)
6 April 1995Accounts for a small company made up to 30 June 1993 (8 pages)
10 June 1991Return made up to 31/12/90; full list of members (7 pages)
10 June 1991Return made up to 31/12/90; full list of members (7 pages)
18 April 1980Incorporation (14 pages)
18 April 1980Incorporation (14 pages)