Burneston
Bedale
North Yorkshire
DL8 2HT
Director Name | Mr Alick Ross |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2016(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Plews Way Leeming Bar Industrial Estate Northallerton DL7 9UL |
Director Name | Kate Sherry |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Asst. Bank Manager |
Correspondence Address | New Farm Moor Lane Murton York YO3 9XD |
Secretary Name | Mr David Colin Blythman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Building Engineer |
Correspondence Address | 4 Frenchgate Richmond North Yorkshire DL10 4JG |
Secretary Name | Mrs Kate Blythman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(1 year after company formation) |
Appointment Duration | 22 years, 2 months (resigned 09 September 2020) |
Role | Company Director |
Correspondence Address | 2 Clayhithe Mews Easingwold York YO61 3FX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01677 423800 |
---|---|
Telephone region | Bedale |
Registered Address | Unit 5 Plews Way Leeming Bar Industrial Estate Northallerton DL7 9UL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aiskew |
Ward | Bedale |
Built Up Area | Leeming |
Year | 2013 |
---|---|
Net Worth | £112,520 |
Cash | £3,304 |
Current Liabilities | £162,401 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
3 November 2016 | Delivered on: 7 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land on east of mustard field house, church wynd, burneston, bedale, north yorkshire DL8 2JD. Outstanding |
---|---|
8 October 1998 | Delivered on: 20 October 1998 Persons entitled: Tsb 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. See the mortgage charge document for full details. Outstanding |
5 October 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
9 September 2020 | Termination of appointment of Kate Blythman as a secretary on 9 September 2020 (1 page) |
9 September 2020 | Cessation of Kate Blythman as a person with significant control on 9 September 2020 (1 page) |
17 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
8 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
17 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
25 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 November 2016 | Registration of charge 033862390002, created on 3 November 2016 (38 pages) |
7 November 2016 | Registration of charge 033862390002, created on 3 November 2016 (38 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 March 2016 | Appointment of Mr Alick Ross as a director on 29 February 2016 (2 pages) |
10 March 2016 | Appointment of Mr Alick Ross as a director on 29 February 2016 (2 pages) |
5 January 2016 | Secretary's details changed for Mrs Kate Blythman on 4 January 2016 (1 page) |
5 January 2016 | Director's details changed for Mr David Colin Blythman on 4 January 2016 (2 pages) |
5 January 2016 | Secretary's details changed for Mrs Kate Blythman on 4 January 2016 (1 page) |
5 January 2016 | Secretary's details changed for Mrs Kate Blythman on 4 January 2016 (1 page) |
5 January 2016 | Director's details changed for Mr David Colin Blythman on 4 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mr David Colin Blythman on 4 January 2016 (2 pages) |
12 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
3 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
2 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Mr David Colin Blythman on 1 October 2009 (2 pages) |
6 August 2010 | Secretary's details changed for Kate Blythman on 1 October 2009 (1 page) |
6 August 2010 | Director's details changed for Mr David Colin Blythman on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Mr David Colin Blythman on 1 October 2009 (2 pages) |
6 August 2010 | Secretary's details changed for Kate Blythman on 1 October 2009 (1 page) |
6 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Secretary's details changed for Kate Blythman on 1 October 2009 (1 page) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
11 August 2008 | Return made up to 12/06/08; full list of members (3 pages) |
11 August 2008 | Return made up to 12/06/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
3 September 2007 | Return made up to 12/06/07; no change of members (6 pages) |
3 September 2007 | Return made up to 12/06/07; no change of members (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
17 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
28 July 2006 | Return made up to 12/06/06; full list of members (6 pages) |
28 July 2006 | Return made up to 12/06/06; full list of members (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
6 July 2005 | Return made up to 12/06/05; full list of members (6 pages) |
6 July 2005 | Return made up to 12/06/05; full list of members (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
28 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
28 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
20 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
20 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
25 June 2002 | Return made up to 12/06/02; full list of members (6 pages) |
25 June 2002 | Return made up to 12/06/02; full list of members (6 pages) |
12 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
12 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
15 June 2001 | Return made up to 12/06/01; full list of members
|
15 June 2001 | Return made up to 12/06/01; full list of members
|
26 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
26 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
23 August 2000 | Return made up to 12/06/00; full list of members
|
23 August 2000 | Return made up to 12/06/00; full list of members
|
29 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
29 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 August 1999 | Return made up to 12/06/99; full list of members (6 pages) |
13 August 1999 | Return made up to 12/06/99; full list of members (6 pages) |
22 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | New secretary appointed (1 page) |
23 November 1998 | Registered office changed on 23/11/98 from: 80/81 high street northallerton north yorkshire DL7 8EG (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | Registered office changed on 23/11/98 from: 80/81 high street northallerton north yorkshire DL7 8EG (1 page) |
23 November 1998 | New secretary appointed (1 page) |
20 October 1998 | Particulars of mortgage/charge (9 pages) |
20 October 1998 | Particulars of mortgage/charge (9 pages) |
26 July 1998 | Ad 30/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 July 1998 | Ad 30/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | New secretary appointed;new director appointed (2 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | New secretary appointed;new director appointed (2 pages) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Incorporation (20 pages) |
12 June 1997 | Incorporation (20 pages) |