Richmond
North Yorkshire
DL10 6HQ
Director Name | Mr Nicholas John Todd |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Aldbrough Saint John Richmond North Yorkshire DL11 7TL |
Secretary Name | Robert William Western |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Elmfield Road Hurworth Darlington County Durham DL2 2JJ |
Secretary Name | Laura Jane Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(3 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2006) |
Role | Admin Asst |
Correspondence Address | 32 The Oaklands Middleton St George Darlington DL2 1BD |
Secretary Name | Mr Stephen Wardle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hallgarth Court Newsham Richmond DL11 7RN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Barnet House Dudley Road Darlington County Durham DL1 4GG |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Year | 2013 |
---|---|
Net Worth | £29,657 |
Cash | £1,262 |
Current Liabilities | £332,495 |
Latest Accounts | 30 November 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
4 December 2006 | Delivered on: 8 December 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the stanwick arms aldbrough st john richmond north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
26 November 2006 | Delivered on: 28 November 2006 Persons entitled: Hsbc 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. Outstanding |
18 December 2020 | Satisfaction of charge 2 in full (4 pages) |
---|---|
18 December 2020 | Satisfaction of charge 1 in full (4 pages) |
30 November 2020 | Unaudited abridged accounts made up to 30 November 2019 (7 pages) |
23 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
31 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
31 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
1 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
17 July 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
17 July 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
4 July 2017 | Notification of Ian Todd as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Ian Todd as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
19 March 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
20 May 2014 | Termination of appointment of Nicholas Todd as a director (1 page) |
20 May 2014 | Termination of appointment of Nicholas Todd as a director (1 page) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
13 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
23 February 2014 | Registered office address changed from the Granary Aldbrough St John Richmond North Yorkshire DL11 7TL on 23 February 2014 (1 page) |
23 February 2014 | Registered office address changed from the Granary Aldbrough St John Richmond North Yorkshire DL11 7TL on 23 February 2014 (1 page) |
23 February 2014 | Appointment of Mr Ian Allan Todd as a director (2 pages) |
23 February 2014 | Appointment of Mr Ian Allan Todd as a director (2 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
2 August 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
2 August 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
27 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
27 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
25 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from stanwick arms aldbrough st john richmond north yorkshire DL11 7SZ (1 page) |
16 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
16 June 2009 | Appointment terminated secretary stephen wardle (1 page) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Appointment terminated secretary stephen wardle (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from stanwick arms aldbrough st john richmond north yorkshire DL11 7SZ (1 page) |
16 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Location of debenture register (1 page) |
16 June 2009 | Location of debenture register (1 page) |
18 June 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
16 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Return made up to 20/05/07; full list of members (2 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: aldbrough st john richmond north yorkshire DL11 7SZ (1 page) |
23 October 2007 | Return made up to 20/05/07; full list of members (2 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: aldbrough st john richmond north yorkshire DL11 7SZ (1 page) |
22 October 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
22 October 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
19 February 2007 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: unit J1 morton park way darlington DL1 4PG (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: unit J1 morton park way darlington DL1 4PG (1 page) |
19 February 2007 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | New secretary appointed (2 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
30 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
24 February 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
24 February 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
26 May 2005 | Return made up to 20/05/05; full list of members (2 pages) |
26 May 2005 | Return made up to 20/05/05; full list of members (2 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
15 July 2004 | Return made up to 20/05/04; full list of members (6 pages) |
15 July 2004 | Return made up to 20/05/04; full list of members (6 pages) |
14 February 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
14 February 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
28 May 2003 | Return made up to 20/05/03; full list of members
|
28 May 2003 | Return made up to 20/05/03; full list of members
|
25 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
25 June 2002 | Return made up to 20/05/02; full list of members
|
25 June 2002 | Return made up to 20/05/02; full list of members
|
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
11 September 2001 | Return made up to 20/05/01; full list of members
|
11 September 2001 | Return made up to 20/05/01; full list of members
|
29 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
16 August 2000 | Return made up to 20/05/00; full list of members
|
16 August 2000 | Return made up to 20/05/00; full list of members
|
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Incorporation (18 pages) |
20 May 1999 | Incorporation (18 pages) |