Yarm
Cleveland
TS15 9SA
Secretary Name | Mrs Patricia Ann Bell-Berry |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1991(2 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Denevale Yarm Cleveland TS15 9SA |
Director Name | Mrs Patricia Ann Bell-Berry |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2014(25 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Mount Leven Road Yarm TS15 9RF |
Registered Address | 6 Mount Leven Road Yarm TS15 9RF |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
60 at £1 | William Anthony Bell Berry 60.00% Ordinary |
---|---|
40 at £1 | Patricia Ann Bell-berry 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £260,660 |
Cash | £29,502 |
Current Liabilities | £9,917 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
31 October 1997 | Delivered on: 12 November 1997 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: Property k/a penley dee 1A shaftesbury street stockton 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 |
---|---|
7 March 1997 | Delivered on: 28 March 1997 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: 55 hartington road, stockton on tees; by way of fixed charge all fixtures fittings plant and machinery and by way of floating charge all other moveable plant machinery furniture equipment goods and other effects. Assigns the goodwill of all businesses. Outstanding |
11 August 1993 | Delivered on: 18 August 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: F/H property k/a 51 new road billingham cleveland. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Outstanding |
17 March 1992 | Delivered on: 19 March 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 that piece or parcel of f/h land with dwellinghouse and outbuildings erected thereon and k/a 89 burlam road linthorpe middlesbrough in the county of cleveland see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 October 1997 | Delivered on: 12 November 1997 Satisfied on: 19 January 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: Property k/a 4 & 6 dixon street 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. Fully Satisfied |
14 May 1993 | Delivered on: 25 May 1993 Satisfied on: 19 January 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 f/h property k/a 17 shaftsbury street stockton on tees cleveland. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
12 January 1991 | Delivered on: 16 January 1991 Satisfied on: 10 January 2002 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: (Including trade fixtures). 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 |
9 August 1990 | Delivered on: 13 August 1990 Satisfied on: 13 June 1991 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: 4 and 6 dixon street, stockton on tees cleveland title no. Ce 48314 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 September 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
6 July 2023 | Confirmation statement made on 6 July 2023 with updates (4 pages) |
4 July 2023 | Previous accounting period extended from 31 January 2023 to 30 June 2023 (1 page) |
27 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
7 June 2022 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
5 August 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with updates (5 pages) |
17 December 2020 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
13 November 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
13 November 2020 | Director's details changed for William Anthony Bell Berry on 13 November 2020 (2 pages) |
13 November 2020 | Director's details changed for William Anthony Bell Berry on 13 November 2020 (2 pages) |
10 October 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
9 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
2 October 2019 | Registered office address changed from 8 Denevale Valley Drive Yarm Stockton on Tees TS15 9SA to 6 Mount Leven Road Yarm TS15 9RF on 2 October 2019 (1 page) |
11 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
5 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
1 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
1 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
30 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
22 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
16 October 2014 | Appointment of Mrs Patricia Ann Bell-Berry as a director on 15 October 2014 (2 pages) |
16 October 2014 | Appointment of Mrs Patricia Ann Bell-Berry as a director on 15 October 2014 (2 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
28 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
28 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
4 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
9 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
13 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
13 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 September 2005 | Return made up to 28/09/05; full list of members (2 pages) |
28 September 2005 | Return made up to 28/09/05; full list of members (2 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
19 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
19 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
25 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
25 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
22 October 2002 | Return made up to 11/10/02; full list of members (6 pages) |
22 October 2002 | Return made up to 11/10/02; full list of members (6 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
19 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
17 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
17 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
15 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
15 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
26 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
26 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
16 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
16 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Return made up to 11/10/97; full list of members (6 pages) |
15 October 1997 | Return made up to 11/10/97; full list of members (6 pages) |
29 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
29 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
27 October 1996 | Return made up to 11/10/96; no change of members
|
27 October 1996 | Return made up to 11/10/96; no change of members
|
4 October 1996 | Full accounts made up to 31 January 1996 (11 pages) |
4 October 1996 | Full accounts made up to 31 January 1996 (11 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |