North Yorkshire
TS9 7EZ
Secretary Name | Susan Clare Wilmot |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Secretary |
Correspondence Address | Beck House Great Broughton North Yorkshire TS9 7EZ |
Director Name | Mr Frank Nicholson |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2015) |
Role | Business Adviser |
Country of Residence | England |
Correspondence Address | Cocken House Chester Le Street Co Durham DH3 4EH |
Director Name | Archers (Incorporations) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Website | www.hewoolley.co.uk/ |
---|---|
Telephone | 01642 247337 |
Telephone region | Middlesbrough |
Registered Address | 1a Startforth Road Middlesbrough Teesside TS2 1PT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Sir Henry R. Wilmot 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £684,611 |
Cash | £151,699 |
Current Liabilities | £309,639 |
Latest Accounts | 30 September 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 July 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (10 months, 3 weeks from now) |
2 December 2022 | Delivered on: 15 December 2022 Persons entitled: Henry Robert Wilmot Susan Clare Wilmot Classification: A registered charge Particulars: All the freehold and leasehold property of the chargor now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets. For more details please refer to the instrument. Outstanding |
---|---|
8 July 2004 | Delivered on: 24 July 2004 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: Property being 0.8 acres of f/h land at startforth road, middlesbrough t/no. CE48227. See the mortgage charge document for full details. Outstanding |
10 July 2003 | Delivered on: 24 July 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 October 2000 | Delivered on: 6 November 2000 Satisfied on: 12 November 2003 Persons entitled: Barclays 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. Fully Satisfied |
4 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
20 May 2020 | Satisfaction of charge 2 in full (1 page) |
9 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 30 September 2018 (16 pages) |
15 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
30 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
30 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
1 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
31 July 2015 | Secretary's details changed for Susan Clare Wilmot on 31 July 2015 (1 page) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Director's details changed for Sir Henry Robert Wilmot on 31 July 2015 (2 pages) |
31 July 2015 | Secretary's details changed for Susan Clare Wilmot on 31 July 2015 (1 page) |
31 July 2015 | Director's details changed for Sir Henry Robert Wilmot on 31 July 2015 (2 pages) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
1 June 2015 | Termination of appointment of Frank Nicholson as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Frank Nicholson as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Frank Nicholson as a director on 1 June 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
20 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
15 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Appointment of Frank Nicholson as a director (3 pages) |
27 June 2012 | Appointment of Frank Nicholson as a director (3 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
16 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Sir Henry Robert Wilmot on 31 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Sir Henry Robert Wilmot on 31 July 2010 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
10 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
7 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 August 2005 | Location of debenture register (1 page) |
5 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
5 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
5 August 2005 | Location of debenture register (1 page) |
21 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: newport works forty foot road middlesbrough cleveland TS2 1HG (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: newport works forty foot road middlesbrough cleveland TS2 1HG (1 page) |
3 August 2004 | Return made up to 31/07/04; full list of members
|
3 August 2004 | Return made up to 31/07/04; full list of members
|
24 July 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
20 February 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
23 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 December 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
13 September 2002 | Return made up to 31/07/02; full list of members (6 pages) |
13 September 2002 | Return made up to 31/07/02; full list of members (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
7 January 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
5 September 2001 | Return made up to 31/07/01; full list of members
|
5 September 2001 | Return made up to 31/07/01; full list of members
|
8 November 2000 | Company name changed barton house (no 57) LIMITED\certificate issued on 09/11/00 (2 pages) |
8 November 2000 | Company name changed barton house (no 57) LIMITED\certificate issued on 09/11/00 (2 pages) |
6 November 2000 | Particulars of mortgage/charge (4 pages) |
6 November 2000 | Particulars of mortgage/charge (4 pages) |
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | New secretary appointed (2 pages) |
31 October 2000 | £ nc 1000/10000 23/10/00 (1 page) |
31 October 2000 | Memorandum and Articles of Association (10 pages) |
31 October 2000 | Resolutions
|
31 October 2000 | Memorandum and Articles of Association (10 pages) |
31 October 2000 | Ad 23/10/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
31 October 2000 | Ad 23/10/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
31 October 2000 | £ nc 1000/10000 23/10/00 (1 page) |
31 October 2000 | Resolutions
|
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
26 October 2000 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
31 July 2000 | Incorporation (16 pages) |
31 July 2000 | Incorporation (16 pages) |