Brompton
Northallerton
DL6 2PY
Secretary Name | Ms Susan Victoria Kellett |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brompton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Bernard Joseph Kellett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £432,258 |
Cash | £21,009 |
Current Liabilities | £217,359 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks from now) |
2 October 2015 | Delivered on: 7 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property k/a unit 1 astley way astley lane swillington leeds title no WYK475138. Outstanding |
---|---|
14 April 2011 | Delivered on: 15 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 sites 6,6A and 7 astley lane industrial estate t/no WYK568154 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
14 April 2011 | Delivered on: 15 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 land and buildings lying to the east of astley lane swillington t/no WYK703435 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 March 2011 | Delivered on: 5 April 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 December 2005 | Delivered on: 21 December 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 14 astley way astley lane industrial estate swillington leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
11 December 2001 | Delivered on: 13 December 2001 Persons entitled: Yorkshire 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 |
16 October 2001 | Delivered on: 19 October 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at astley lane industrial estate swillington leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
28 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
30 July 2020 | Registered office address changed from Beck House Thirlby Thirsk YO7 2DJ England to Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY on 30 July 2020 (1 page) |
15 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
14 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
9 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
19 April 2018 | Satisfaction of charge 3 in full (2 pages) |
19 April 2018 | Satisfaction of charge 2 in full (1 page) |
19 April 2018 | Satisfaction of charge 1 in full (2 pages) |
5 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
5 May 2017 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to Beck House Thirlby Thirsk YO7 2DJ on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to Beck House Thirlby Thirsk YO7 2DJ on 5 May 2017 (1 page) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Director's details changed for Mr Bernard Joseph Kellett on 1 April 2016 (2 pages) |
10 May 2016 | Secretary's details changed for Ms Susan Victoria Kellett on 1 April 2016 (1 page) |
10 May 2016 | Secretary's details changed for Ms Susan Victoria Kellett on 1 April 2016 (1 page) |
10 May 2016 | Director's details changed for Mr Bernard Joseph Kellett on 1 April 2016 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 October 2015 | Registration of charge 042048690007, created on 2 October 2015 (40 pages) |
7 October 2015 | Registration of charge 042048690007, created on 2 October 2015 (40 pages) |
7 October 2015 | Registration of charge 042048690007, created on 2 October 2015 (40 pages) |
12 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Secretary's details changed for Susan Victoria Kellett on 20 June 2011 (1 page) |
20 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Secretary's details changed for Susan Victoria Kellett on 20 June 2011 (1 page) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 December 2009 | Annual return made up to 24 April 2009 with a full list of shareholders (3 pages) |
3 December 2009 | Annual return made up to 24 April 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 24 April 2008 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 24 April 2008 with a full list of shareholders (3 pages) |
19 October 2009 | Registered office address changed from 104 Selby Road Garforth Leeds LS25 1LW on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from 104 Selby Road Garforth Leeds LS25 1LW on 19 October 2009 (1 page) |
25 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
31 March 2008 | Return made up to 24/04/07; full list of members (3 pages) |
31 March 2008 | Return made up to 24/04/07; full list of members (3 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 2 village gardens colton leeds LS15 9BL (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Secretary's particulars changed (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 2 village gardens colton leeds LS15 9BL (1 page) |
5 November 2007 | Secretary's particulars changed (1 page) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
22 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 December 2005 | Particulars of mortgage/charge (10 pages) |
21 December 2005 | Particulars of mortgage/charge (10 pages) |
1 December 2005 | Return made up to 24/04/05; full list of members (2 pages) |
1 December 2005 | Return made up to 24/04/05; full list of members (2 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 December 2004 | Return made up to 24/04/04; full list of members (6 pages) |
2 December 2004 | Return made up to 24/04/04; full list of members (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
30 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
30 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
20 May 2002 | Return made up to 24/04/02; full list of members
|
20 May 2002 | Return made up to 24/04/02; full list of members
|
13 December 2001 | Particulars of mortgage/charge (4 pages) |
13 December 2001 | Particulars of mortgage/charge (4 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Ad 01/10/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
9 October 2001 | Resolutions
|
9 October 2001 | Nc inc already adjusted 01/10/01 (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Ad 01/10/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
9 October 2001 | Nc inc already adjusted 01/10/01 (1 page) |
9 October 2001 | Resolutions
|
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
24 April 2001 | Incorporation (13 pages) |
24 April 2001 | Incorporation (13 pages) |