Old Battersby
Great Ayton
North Yorkshire
TS9 6LU
Director Name | Mr Carl Hattersley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2001(1 month after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield House Wetherby Road Scarcroft Leeds West Yorkshire LS14 3HJ |
Secretary Name | Mrs Stefanie-Jayne McInnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2009(7 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Housewife |
Correspondence Address | High Farm Old Battersby Great Ayton N Yorks TS9 6LU |
Director Name | Mr Richard Jonathan Rose |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2010(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Farm Battersby Middlesbrough North Yorkshire TS9 6LU |
Secretary Name | Ida Rose McInnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Retired |
Correspondence Address | The Lodge High Farm Battersby Great Ayton North Yorkshire TS9 6LU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | High Farm Battersby Middlesbrough North Yorkshire TS9 6LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Ingleby Greenhow |
Ward | Great Ayton |
Address Matches | 2 other UK companies use this postal address |
375 at £1 | Carl Hattersley 37.50% Ordinary |
---|---|
375 at £1 | Paul Collins Mcinnes 37.50% Ordinary |
250 at £1 | Richard Rose 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,521 |
Cash | £141,215 |
Current Liabilities | £2,099,643 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
11 March 2008 | Delivered on: 14 March 2008 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/Hold - apartment 34, 14 park row leeds; WYK708789 and WYK736088; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
20 July 2007 | Delivered on: 27 July 2007 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: The f/h property known as land & buildings at kirkby lane station road stokesley,. 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 |
7 December 2005 | Delivered on: 8 December 2005 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 units 2A & b tanfield road sheffield. 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 |
9 September 2005 | Delivered on: 15 September 2005 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 112 bradford road menston. 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 |
9 December 2002 | Delivered on: 11 December 2002 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: The property known as unit 7 thurcroft industrial estate thurcroft rotherham. 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 |
9 December 2002 | Delivered on: 11 December 2002 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 |
5 June 2020 | Delivered on: 12 June 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Fixed charge over 28 market place barnard castle DL12 8NB. Outstanding |
5 July 2018 | Delivered on: 13 July 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Means the property known as land and buildings on the eastern side of kirkby lane, stokesley and registered at land registry under title number NYK114040. Outstanding |
15 September 2017 | Delivered on: 21 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 112 bradford road, menston, ilkley LS29 6BX registered at the land registry under title number WYK449456. Outstanding |
15 September 2017 | Delivered on: 21 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as station yard, station road, stokesley, middlesbrough TS9 7AB registered at the land registry under title numbers NYK344502 and NYK447525. Outstanding |
15 September 2017 | Delivered on: 21 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as unit 2 and 2A tanfield road, sheffield S6 2AF and registered at the land registry under title numbers SYK409135 and SYK409136. Outstanding |
15 September 2017 | Delivered on: 21 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as flat 34, 14 park row, leeds LS1 5HU registered at the land registry under title numbers WYK708789 and WYK736088. Outstanding |
13 September 2017 | Delivered on: 13 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
9 May 2008 | Delivered on: 14 May 2008 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 former malt kiln harrowpwell lane pontefract with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
24 April 2008 | Delivered on: 7 May 2008 Persons entitled: Hsbc 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 morse stores dacre banks harrogate north yorkshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
16 April 2007 | Delivered on: 2 May 2007 Satisfied on: 5 December 2007 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 - plumbing imports dalton airfield dalton thirsk. 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. Fully Satisfied |
3 September 2004 | Delivered on: 9 September 2004 Satisfied on: 21 December 2005 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 unit 2 orgrave drive dore house industrial estate, sheffield. 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. Fully Satisfied |
15 November 2001 | Delivered on: 20 November 2001 Satisfied on: 15 April 2011 Persons entitled: Yorkshire 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: Property k/a 11 south parade wakefield yorkshire. 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. Fully Satisfied |
23 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
1 September 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
19 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
16 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
22 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
11 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
26 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
12 June 2020 | Registration of charge 043040580018, created on 5 June 2020 (18 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
13 July 2018 | Registration of charge 043040580017, created on 5 July 2018 (19 pages) |
28 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
28 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
28 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
28 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
21 September 2017 | Registration of charge 043040580016, created on 15 September 2017 (16 pages) |
21 September 2017 | Registration of charge 043040580014, created on 15 September 2017 (16 pages) |
21 September 2017 | Registration of charge 043040580015, created on 15 September 2017 (16 pages) |
21 September 2017 | Registration of charge 043040580016, created on 15 September 2017 (16 pages) |
21 September 2017 | Registration of charge 043040580013, created on 15 September 2017 (16 pages) |
21 September 2017 | Registration of charge 043040580014, created on 15 September 2017 (16 pages) |
21 September 2017 | Registration of charge 043040580015, created on 15 September 2017 (16 pages) |
21 September 2017 | Registration of charge 043040580013, created on 15 September 2017 (16 pages) |
13 September 2017 | Registration of charge 043040580012, created on 13 September 2017 (20 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
18 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
29 March 2010 | Appointment of Mr Richard Jonathan Rose as a director (2 pages) |
29 March 2010 | Appointment of Mr Richard Jonathan Rose as a director (2 pages) |
23 March 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
23 November 2009 | Secretary's details changed for Stefanie-Jayne Mcinnes on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for Carl Hattersley on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Secretary's details changed for Stefanie-Jayne Mcinnes on 23 November 2009 (1 page) |
23 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Carl Hattersley on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Paul Collins Mcinnes on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Paul Collins Mcinnes on 23 November 2009 (2 pages) |
1 November 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
1 November 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
10 March 2009 | Appointment terminated secretary ida mcinnes (1 page) |
10 March 2009 | Secretary appointed stefanie-jayne mcinnes (2 pages) |
10 March 2009 | Secretary appointed stefanie-jayne mcinnes (2 pages) |
10 March 2009 | Appointment terminated secretary ida mcinnes (1 page) |
24 November 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
24 November 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
22 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
13 November 2007 | Return made up to 12/10/07; full list of members (7 pages) |
13 November 2007 | Return made up to 12/10/07; full list of members (7 pages) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
2 November 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
25 October 2006 | Return made up to 12/10/06; full list of members (7 pages) |
25 October 2006 | Return made up to 12/10/06; full list of members (7 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Return made up to 12/10/05; full list of members (7 pages) |
4 November 2005 | Return made up to 12/10/05; full list of members (7 pages) |
5 October 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
5 October 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2004 | Total exemption full accounts made up to 31 January 2004 (24 pages) |
17 May 2004 | Total exemption full accounts made up to 31 January 2004 (24 pages) |
20 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
20 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
18 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
5 August 2002 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
5 August 2002 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
14 December 2001 | Ad 16/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | Ad 16/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 December 2001 | New director appointed (2 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 October 2001 | Director resigned (1 page) |
12 October 2001 | Incorporation (16 pages) |
12 October 2001 | Incorporation (16 pages) |