Northallerton
North Yorkshire
DL7 8DJ
Director Name | Mrs Greta Florence Crow |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1999(same day as company formation) |
Role | Leisure Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House High Street Northallerton North Yorkshire DL7 8DJ |
Secretary Name | Mr George Thomas Crow |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1999(same day as company formation) |
Role | Leisure Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House Fairfield Northallerton North Yorkshire DL7 8DJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | George Thomas Crow 50.00% Ordinary |
---|---|
50 at £1 | Greta Florence Crow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,218,717 |
Cash | £4,000 |
Current Liabilities | £142,889 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
10 August 2001 | Delivered on: 29 August 2001 Persons entitled: Scottish Courage Limited Classification: Legal charge Secured details: All monies due or to become due from the company and george thomas crow and greta florence crow, the coach inn company limited and g & g fast foods limited (borrower) to the chargee on any account whatsoever. Particulars: By way of assignment the goodwill, the benefit of all justices licence and any public entertainment licences, by way of fixed charge all the proceeds of insurance, all goods and moveable things not hereinbefore specifically charged. By way of floating charge the whole of the borrowers undertaking and all its property and assets whatsoever and wheresoever present and future. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
10 August 2001 | Delivered on: 25 August 2001 Persons entitled: Scottish Courage Limited 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 |
20 July 2000 | Delivered on: 10 August 2000 Persons entitled: Lloyds 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 |
24 October 2023 | Confirmation statement made on 21 October 2023 with updates (4 pages) |
---|---|
11 September 2023 | Total exemption full accounts made up to 30 November 2022 (13 pages) |
26 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
13 July 2022 | Satisfaction of charge 2 in full (1 page) |
13 July 2022 | Satisfaction of charge 3 in full (2 pages) |
10 May 2022 | Total exemption full accounts made up to 30 November 2021 (13 pages) |
2 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 30 November 2020 (13 pages) |
16 November 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
11 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
29 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
30 October 2017 | Confirmation statement made on 21 October 2017 with updates (5 pages) |
30 October 2017 | Confirmation statement made on 21 October 2017 with updates (5 pages) |
26 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
26 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
26 October 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
26 October 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
28 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
29 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
6 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
10 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
30 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
19 March 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
30 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
25 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
1 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
21 October 2009 | Director's details changed for George Thomas Crow on 20 October 2009 (2 pages) |
21 October 2009 | Registered office address changed from C/O Keith Thomas Associates Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN on 21 October 2009 (1 page) |
21 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Registered office address changed from C/O Keith Thomas Associates Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Greta Florence Crow on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Greta Florence Crow on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for George Thomas Crow on 20 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
28 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
5 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
21 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
21 November 2006 | Director's particulars changed (1 page) |
11 May 2006 | Total exemption full accounts made up to 30 November 2005 (13 pages) |
11 May 2006 | Total exemption full accounts made up to 30 November 2005 (13 pages) |
24 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
24 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
15 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
21 May 2004 | Full accounts made up to 30 November 2003 (13 pages) |
21 May 2004 | Full accounts made up to 30 November 2003 (13 pages) |
24 October 2003 | Return made up to 21/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 21/10/03; full list of members (7 pages) |
11 June 2003 | Full accounts made up to 30 November 2002 (14 pages) |
11 June 2003 | Full accounts made up to 30 November 2002 (14 pages) |
25 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
25 February 2002 | Total exemption full accounts made up to 30 November 2001 (13 pages) |
25 February 2002 | Total exemption full accounts made up to 30 November 2001 (13 pages) |
25 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
25 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
29 August 2001 | Particulars of mortgage/charge (5 pages) |
29 August 2001 | Particulars of mortgage/charge (5 pages) |
25 August 2001 | Particulars of mortgage/charge (4 pages) |
25 August 2001 | Particulars of mortgage/charge (4 pages) |
9 February 2001 | Full accounts made up to 30 November 2000 (12 pages) |
9 February 2001 | Full accounts made up to 30 November 2000 (12 pages) |
2 January 2001 | Accounting reference date extended from 31/10/00 to 30/11/00 (1 page) |
2 January 2001 | Accounting reference date extended from 31/10/00 to 30/11/00 (1 page) |
8 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
10 August 2000 | Particulars of mortgage/charge (7 pages) |
10 August 2000 | Particulars of mortgage/charge (7 pages) |
17 December 1999 | Ad 30/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 December 1999 | Ad 30/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | New secretary appointed;new director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | New secretary appointed;new director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | Secretary resigned (1 page) |
21 October 1999 | Incorporation (20 pages) |
21 October 1999 | Incorporation (20 pages) |