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 | 20 years, 4 months |
Role | Secretary |
Correspondence Address | Beck House Great Broughton North Yorkshire TS9 7EZ |
Director Name | Mr Frank Nicholson |
---|---|
Date of Birth | February 1954 (Born 67 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 |
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 2019 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 July 2020 (7 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2021 (5 months, 1 week from now) |
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 |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
4 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Register inspection address has been changed (1 page) |
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) |
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) |
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) |
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) |
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) |
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) |
3 August 2004 | Return made up to 31/07/04; full list of members
|
3 August 2004 | Registered office changed on 03/08/04 from: newport works forty foot road middlesbrough cleveland TS2 1HG (1 page) |
24 July 2004 | Particulars of mortgage/charge (3 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) |
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) |
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) |
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
|
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) |
3 November 2000 | New secretary appointed (2 pages) |
31 October 2000 | Memorandum and Articles of Association (10 pages) |
31 October 2000 | Resolutions
|
31 October 2000 | Ad 23/10/00--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
31 October 2000 | £ nc 1000/10000 23/10/00 (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 | Secretary resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
31 July 2000 | Incorporation (16 pages) |