Scawton
Thirsk
North Yorkshire
YO7 2HG
Director Name | Mr Michael John Addison |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1992(4 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Vicarage Farm Scawton Thirsk North Yorkshire YO7 2HG |
Secretary Name | Mrs Jacqueline Ann Addison |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 1992(4 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vicarage Farm Scawton Thirsk North Yorkshire YO7 2HG |
Director Name | Miss Nicole Louise Addison |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(25 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 December 2019) |
Role | Student |
Country of Residence | England |
Correspondence Address | 120 Borough Road Middlesbrough Cleveland TS1 2ES |
Director Name | Mr Richard John Addison |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(25 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 December 2019) |
Role | Student |
Country of Residence | England |
Correspondence Address | 120 Borough Road Middlesbrough TS1 2ES |
Registered Address | 120 Borough Road Middlesbrough TS1 2ES |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,211,160 |
Cash | £17,440 |
Current Liabilities | £333,983 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
23 September 1992 | Delivered on: 24 September 1992 Satisfied on: 10 October 2019 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: 347 marton road middlesbrough cleveland tog with all fixtures and fittings (other than trade)plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
7 August 1992 | Delivered on: 8 August 1992 Satisfied on: 10 November 1993 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: 347 marton road middlesbrough cleveland tog with all fixtures and fittings (other than trade)plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 1992 | Delivered on: 8 January 1992 Satisfied on: 10 October 2019 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: 120,Borough road,middlesbrough,cleveland tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 October 1990 | Delivered on: 1 November 1990 Satisfied on: 10 October 2019 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: First by way of legal mortgage 9 peel street middlesborough cleveland. With all fixtures and fittings (other than trade) plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 July 1990 | Delivered on: 14 July 1990 Satisfied on: 10 October 2019 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: By way of legal mortgage 29/31 diamond road middlesborough cleveland.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 July 1990 | Delivered on: 13 July 1990 Satisfied on: 10 October 2019 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: By way of legal mortgage 8 wye street middlesborough cleveland. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 June 1989 | Delivered on: 16 June 1989 Satisfied on: 10 October 2019 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: 156 marton road, middlesborough cleveland.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 December 1999 | Delivered on: 6 January 2000 Satisfied on: 10 October 2019 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: 56-56A eastbourne road middlesbrough. 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 |
17 December 1999 | Delivered on: 24 December 1999 Satisfied on: 10 October 2019 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: 47 norcliffe street north ormsby middlesbrough. 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 |
22 January 1996 | Delivered on: 23 January 1996 Satisfied on: 10 October 2019 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: 100 corporation road, middlesbrough, cleveland. Assignment of the related rights. 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. See the mortgage charge document for full details. Fully Satisfied |
12 November 1993 | Delivered on: 13 November 1993 Satisfied on: 10 October 2019 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: 18 aske road middlesbrough cleveland tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1993 | Delivered on: 13 November 1993 Satisfied on: 10 October 2019 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: 100 corporation road middlesbrough cleveland tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1993 | Delivered on: 13 November 1993 Satisfied on: 10 October 2019 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: 38 norton road stockton on tees cleveland tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1993 | Delivered on: 13 November 1993 Satisfied on: 10 October 2019 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: 158/160 parliament road middlesbrough cleveland tog with all fixtures and fittings (other than trade) plant and machinery. Fully Satisfied |
12 November 1993 | Delivered on: 13 November 1993 Satisfied on: 10 October 2019 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: 131 portman street middlesbrough cleveland tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1993 | Delivered on: 13 November 1993 Satisfied on: 10 October 2019 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: 43 hartford street middlesbrough cleveland tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 June 1989 | Delivered on: 7 June 1989 Satisfied on: 10 October 2019 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 k/a 268 borough road middlesborough cleveland tog with all fixtures & fittings (other than trade) plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1993 | Delivered on: 13 November 1993 Satisfied on: 10 October 2019 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: 35 granville road middlesbrough cleveland tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1993 | Delivered on: 13 November 1993 Satisfied on: 10 October 2019 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: 93 park lane middlesbrough cleveland tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1993 | Delivered on: 13 November 1993 Satisfied on: 10 October 2019 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: 67 granville road middlesbrough cleveland tog with all fixtures and fittings (other than trade)plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1993 | Delivered on: 13 November 1993 Satisfied on: 10 October 2019 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: 70 ayresome street middlesbrough cleveland tog with all fixtures and fittings (other than trade)plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 September 1993 | Delivered on: 29 September 1993 Satisfied on: 10 October 2019 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 February 1993 | Delivered on: 19 February 1993 Satisfied on: 10 October 2019 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: 83 windsor road stockton on tees cleveland tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 February 1993 | Delivered on: 3 February 1993 Satisfied on: 10 November 1993 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: 45 beaconsfield road norton stockton cleveland tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 February 1993 | Delivered on: 3 February 1993 Satisfied on: 10 November 1993 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: 347 marton road middlesbrough cleveland tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 January 1993 | Delivered on: 2 February 1993 Satisfied on: 10 October 2019 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: 347 marton road middlesbrough cleveland tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 January 1993 | Delivered on: 2 February 1993 Satisfied on: 10 October 2019 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: 45 beaconsfield road norton stockton on tees cleveland tog with all fixtures and fitttings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 October 1988 | Delivered on: 13 October 1988 Satisfied on: 10 October 2019 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: 211 marton road title nos CE78425 and CE99520 & all fixtures & fittings (other than trade fixtures & fittings) plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 April 2021 | Delivered on: 13 May 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 4 sleights crescent. Eston. Middlesbrouogh. TS6 8HF. Outstanding |
17 November 2020 | Delivered on: 18 November 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 35 granville road middlesbrough TS1 3PF. Outstanding |
18 December 2019 | Delivered on: 20 December 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 6 selkirk close. Middlesborough. TS4 3JH. Outstanding |
7 August 2019 | Delivered on: 15 August 2019 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 157 parliament road middlesbrough. Outstanding |
7 August 2019 | Delivered on: 15 August 2019 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 213 marton road middlesbrough. Outstanding |
7 August 2019 | Delivered on: 15 August 2019 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 12 easson street middlesbrough. Outstanding |
6 June 2019 | Delivered on: 19 June 2019 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 46 saltwells road middlesbrough please see deed for further details. Outstanding |
6 June 2019 | Delivered on: 19 June 2019 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 39 valley road middlesbrough please see deed for further details. Outstanding |
13 May 2008 | Delivered on: 22 May 2008 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property from time to time owned by silvia properties limited. Outstanding |
13 May 2008 | Delivered on: 14 May 2008 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: 31 west lane middlesbrough t/no CE162681. Outstanding |
13 May 2008 | Delivered on: 14 May 2008 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: 117 longford street middlesbrough t/no CE72660. Outstanding |
30 January 2006 | Delivered on: 4 February 2006 Persons entitled: Yorkshire Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: 6 selkirk close saltersgill middlesborough. Outstanding |
30 January 2006 | Delivered on: 4 February 2006 Persons entitled: Yorkshire Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: 31 west lane middlesborough. Outstanding |
11 November 2005 | Delivered on: 17 November 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 longford street, middlesborough. 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. Outstanding |
10 November 2005 | Delivered on: 17 November 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 eastbourne road, middlesborough. 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. Outstanding |
8 March 2005 | Delivered on: 18 March 2005 Persons entitled: Clydesdale Bank (T/a 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: 27 ashfield avenue grave hill middlesborough. Outstanding |
20 January 2005 | Delivered on: 21 January 2005 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: £24,500 due or to become due from the company to the chargee. Particulars: 40 tennyson street middlesborough. Outstanding |
20 January 2005 | Delivered on: 21 January 2005 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: £22,500 due or to become due from the company to the chargee. Particulars: 29 tennyson street middlesborough. Outstanding |
11 September 2003 | Delivered on: 19 September 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 40 tennyson street middlesbrough. 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. Outstanding |
11 September 2003 | Delivered on: 19 September 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 29 tennyson street middlesbrough. 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. Outstanding |
11 September 2003 | Delivered on: 19 September 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 31 west lane middlesbrough. 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. Outstanding |
11 September 2003 | Delivered on: 19 September 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 6 selkirk close saltersgill middlesbrough. 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. Outstanding |
16 July 2003 | Delivered on: 31 July 2003 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: 19 falkland street middlesborough. 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. Outstanding |
8 June 2003 | Delivered on: 13 June 2003 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: 117 longford street middlesbrough. 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. Outstanding |
25 November 2002 | Delivered on: 29 November 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 lonsdale street middlesbrough. Outstanding |
22 May 2001 | Delivered on: 23 May 2001 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: 43 carlow street middlesborough. 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. Outstanding |
19 February 2001 | Delivered on: 22 February 2001 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: 43 carlow street middlesborough. 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. Outstanding |
6 February 2001 | Delivered on: 8 February 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 5 talbot street middlesbrough. 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. Outstanding |
6 December 2000 | Delivered on: 8 December 2000 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: 8 angle street middlesborough. 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. Outstanding |
1 September 2000 | Delivered on: 5 September 2000 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: 12 easson street grove hill middlesbrough. 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. Outstanding |
25 May 2000 | Delivered on: 6 June 2000 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a land and buildings on the south side of blue house point road stockton on tees. 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. Outstanding |
16 March 2000 | Delivered on: 20 March 2000 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: 46 saltwells road middlesbrough. 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. Outstanding |
16 March 2000 | Delivered on: 18 March 2000 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: 17 outram street middlesborough. Outstanding |
11 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
18 November 2020 | Registration of charge 022619770060, created on 17 November 2020 (3 pages) |
22 September 2020 | Confirmation statement made on 22 September 2020 with updates (4 pages) |
26 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
20 December 2019 | Registration of charge 022619770059, created on 18 December 2019 (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
16 December 2019 | Termination of appointment of Nicole Louise Addison as a director on 16 December 2019 (1 page) |
16 December 2019 | Termination of appointment of Richard John Addison as a director on 16 December 2019 (1 page) |
10 October 2019 | Satisfaction of charge 17 in full (1 page) |
10 October 2019 | Satisfaction of charge 27 in full (2 pages) |
10 October 2019 | Satisfaction of charge 28 in full (2 pages) |
10 October 2019 | Satisfaction of charge 35 in full (2 pages) |
10 October 2019 | Satisfaction of charge 32 in full (2 pages) |
10 October 2019 | Satisfaction of charge 2 in full (1 page) |
10 October 2019 | Satisfaction of charge 42 in full (2 pages) |
10 October 2019 | Satisfaction of charge 29 in full (1 page) |
10 October 2019 | Satisfaction of charge 36 in full (2 pages) |
10 October 2019 | Satisfaction of charge 14 in full (1 page) |
10 October 2019 | Satisfaction of charge 21 in full (1 page) |
10 October 2019 | Satisfaction of charge 24 in full (1 page) |
10 October 2019 | Satisfaction of charge 50 in full (1 page) |
10 October 2019 | Satisfaction of charge 1 in full (1 page) |
10 October 2019 | Satisfaction of charge 44 in full (1 page) |
10 October 2019 | Satisfaction of charge 10 in full (1 page) |
10 October 2019 | Satisfaction of charge 39 in full (2 pages) |
10 October 2019 | Satisfaction of charge 43 in full (2 pages) |
10 October 2019 | Satisfaction of charge 16 in full (1 page) |
10 October 2019 | Satisfaction of charge 38 in full (2 pages) |
10 October 2019 | Satisfaction of charge 46 in full (1 page) |
10 October 2019 | Satisfaction of charge 7 in full (1 page) |
10 October 2019 | Satisfaction of charge 41 in full (2 pages) |
10 October 2019 | Satisfaction of charge 25 in full (1 page) |
10 October 2019 | Satisfaction of charge 34 in full (2 pages) |
10 October 2019 | Satisfaction of charge 48 in full (2 pages) |
10 October 2019 | Satisfaction of charge 3 in full (1 page) |
10 October 2019 | Satisfaction of charge 20 in full (1 page) |
10 October 2019 | Satisfaction of charge 47 in full (2 pages) |
10 October 2019 | Satisfaction of charge 45 in full (1 page) |
10 October 2019 | Satisfaction of charge 15 in full (1 page) |
10 October 2019 | Satisfaction of charge 6 in full (1 page) |
10 October 2019 | Satisfaction of charge 11 in full (1 page) |
10 October 2019 | Satisfaction of charge 26 in full (2 pages) |
10 October 2019 | Satisfaction of charge 31 in full (2 pages) |
10 October 2019 | Satisfaction of charge 9 in full (1 page) |
10 October 2019 | Satisfaction of charge 23 in full (1 page) |
10 October 2019 | Satisfaction of charge 33 in full (2 pages) |
10 October 2019 | Registered office address changed from 120B Borough Road Middlesbrough TS1 2ES England to 120 Borough Road Middlesbrough TS1 2ES on 10 October 2019 (1 page) |
10 October 2019 | Satisfaction of charge 40 in full (2 pages) |
10 October 2019 | Satisfaction of charge 30 in full (2 pages) |
10 October 2019 | Satisfaction of charge 22 in full (1 page) |
10 October 2019 | Satisfaction of charge 4 in full (1 page) |
10 October 2019 | Satisfaction of charge 19 in full (1 page) |
10 October 2019 | Satisfaction of charge 5 in full (1 page) |
10 October 2019 | Satisfaction of charge 37 in full (1 page) |
10 October 2019 | Satisfaction of charge 49 in full (1 page) |
10 October 2019 | Satisfaction of charge 18 in full (1 page) |
15 August 2019 | Registration of charge 022619770056, created on 7 August 2019 (5 pages) |
15 August 2019 | Registration of charge 022619770057, created on 7 August 2019 (5 pages) |
15 August 2019 | Registration of charge 022619770058, created on 7 August 2019 (5 pages) |
19 June 2019 | Registration of charge 022619770055, created on 6 June 2019 (5 pages) |
19 June 2019 | Registration of charge 022619770054, created on 6 June 2019 (5 pages) |
29 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
5 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 August 2017 | Notification of Michael John Addison as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Notification of Michael John Addison as a person with significant control on 7 August 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 December 2016 | Registered office address changed from Vicarage Farm Scawton Thirsk North Yorkshire YO7 2HG to 120B Borough Road Middlesbrough TS1 2ES on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from Vicarage Farm Scawton Thirsk North Yorkshire YO7 2HG to 120B Borough Road Middlesbrough TS1 2ES on 1 December 2016 (1 page) |
7 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Appointment of Mr Richard John Addison as a director (2 pages) |
17 December 2013 | Appointment of Mr Richard John Addison as a director (2 pages) |
17 December 2013 | Appointment of Miss Nicole Louise Addison as a director (2 pages) |
17 December 2013 | Appointment of Miss Nicole Louise Addison as a director (2 pages) |
17 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Statement of capital following an allotment of shares on 1 June 2012
|
12 February 2013 | Statement of capital following an allotment of shares on 1 June 2012
|
12 February 2013 | Statement of capital following an allotment of shares on 1 June 2012
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Mrs Jacqueline Ann Addison on 25 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Michael John Addison on 25 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Michael John Addison on 25 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Michael John Addison on 25 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mrs Jacqueline Ann Addison on 25 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mrs Jacqueline Ann Addison on 25 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mrs Jacqueline Ann Addison on 25 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Mr Michael John Addison on 25 May 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 July 2009 | Return made up to 25/05/09; full list of members (4 pages) |
7 July 2009 | Return made up to 25/05/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 August 2008 | Return made up to 25/05/08; full list of members (4 pages) |
27 August 2008 | Return made up to 25/05/08; full list of members (4 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 53 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 53 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 52 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 52 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 51 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 51 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 July 2007 | Return made up to 25/05/07; full list of members (3 pages) |
13 July 2007 | Return made up to 25/05/07; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
20 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (14 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (14 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
6 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
6 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: 120 borough road middlesbrough cleveland TS1 2ES (1 page) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: 120 borough road middlesbrough cleveland TS1 2ES (1 page) |
16 August 2004 | Return made up to 25/05/04; full list of members (7 pages) |
16 August 2004 | Return made up to 25/05/04; full list of members (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
28 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
23 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | Particulars of mortgage/charge (3 pages) |
18 March 2000 | Particulars of mortgage/charge (3 pages) |
18 March 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
1 July 1999 | Return made up to 25/05/99; no change of members (4 pages) |
1 July 1999 | Return made up to 25/05/99; no change of members (4 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
1 June 1998 | Return made up to 25/05/98; full list of members (6 pages) |
1 June 1998 | Return made up to 25/05/98; full list of members (6 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
3 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 July 1996 | Return made up to 25/05/96; no change of members (4 pages) |
4 July 1996 | Return made up to 25/05/96; no change of members (4 pages) |
23 January 1996 | Particulars of mortgage/charge (8 pages) |
23 January 1996 | Particulars of mortgage/charge (8 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |
20 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |
11 July 1988 | Memorandum and Articles of Association (7 pages) |
11 July 1988 | Memorandum and Articles of Association (7 pages) |