Hutton Rudby
TS15 0HW
Director Name | Wendy Deans |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Grange Hutton Rudby TS15 0HW |
Secretary Name | Wendy Deans |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Grange Hutton Rudby TS15 0HW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.goldenpopcorn.com |
---|---|
Email address | [email protected] |
Telephone | 028 90830356 |
Telephone region | Northern Ireland |
Registered Address | 31 High Street Stokesley North Yorkshire TS9 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,260,616 |
Cash | £278,988 |
Current Liabilities | £283,968 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
26 March 2013 | Delivered on: 28 March 2013 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
28 February 2007 | Delivered on: 1 March 2007 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: Land and buildings forming part of linden grange hutton rudby yarm. 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. Outstanding |
5 February 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
5 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
6 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
22 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
3 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
13 October 2021 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
12 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
5 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
31 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
19 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
29 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
18 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
28 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 February 2010 | Director's details changed for Andrew Deans on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Wendy Deans on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Andrew Deans on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Wendy Deans on 26 February 2010 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 March 2008 | Return made up to 20/01/08; full list of members (4 pages) |
27 March 2008 | Return made up to 20/01/08; full list of members (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 March 2007 | Return made up to 20/01/07; full list of members
|
21 March 2007 | Return made up to 20/01/07; full list of members
|
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 March 2006 | Return made up to 20/01/06; full list of members (7 pages) |
10 March 2006 | Return made up to 20/01/06; full list of members (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 March 2005 | Return made up to 20/01/05; full list of members (7 pages) |
10 March 2005 | Return made up to 20/01/05; full list of members (7 pages) |
12 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 March 2004 | Return made up to 20/01/04; full list of members (7 pages) |
11 March 2004 | Return made up to 20/01/04; full list of members (7 pages) |
1 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 March 2003 | Return made up to 20/01/03; full list of members (7 pages) |
21 March 2003 | Return made up to 20/01/03; full list of members (7 pages) |
6 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
6 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 March 2002 | Return made up to 20/01/02; full list of members (6 pages) |
14 March 2002 | Return made up to 20/01/02; full list of members (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
26 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
26 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
28 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | Resolutions
|
15 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
15 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
2 December 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
2 December 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Secretary resigned (1 page) |
20 January 1998 | Incorporation (17 pages) |
20 January 1998 | Incorporation (17 pages) |