Leyburn
North Yorkshire
DL8 5AB
Director Name | Mrs Claire Louise McKinlay |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2012(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dawn Clarkson Associates Thornborough Hall Leyburn North Yorkshire DL8 5AB |
Secretary Name | Mrs Claire Louise McKinlay |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2012(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dawn Clarkson Associates Thornborough Hall Leyburn North Yorkshire DL8 5AB |
Director Name | Duncan McKinlay |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Elm Garth Hackforth Bedale North Yorkshire DL8 1PA |
Director Name | Gwendoline Anne McKinlay |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Elm Garth Hackforth Bedale North Yorkshire DL8 1PA |
Secretary Name | Gwendoline Anne McKinlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Elm Garth Hackforth Bedale North Yorkshire DL8 1PA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.bedaleplumbingandheatingltd.co.uk |
---|
Registered Address | Dawn Clarkson Associates Thornborough Hall Leyburn North Yorkshire DL8 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Leyburn |
Ward | Leyburn |
Built Up Area | Leyburn |
50 at £1 | Claire Mckinlay 50.00% Ordinary |
---|---|
50 at £1 | Robert Mckinlay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,190 |
Current Liabilities | £112,623 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
18 April 2016 | Delivered on: 27 April 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: F/H property k/a unit 3 station road brompton on swale t/no NYK247929. Outstanding |
---|---|
23 March 2016 | Delivered on: 5 April 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Unit 3 brompton on swale industrial estate brompton on swale station road brompton on swale t/no NYK247929. Outstanding |
27 July 2015 | Delivered on: 30 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
3 December 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
15 April 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
20 June 2019 | Director's details changed for Mr Robert Andrew Mckinlay on 20 June 2019 (2 pages) |
20 June 2019 | Change of details for Mr Robert Andrew Mckinlay as a person with significant control on 20 June 2019 (2 pages) |
20 June 2019 | Change of details for Mrs Claire Louise Mckinlay as a person with significant control on 20 June 2019 (2 pages) |
20 June 2019 | Director's details changed for Mrs Claire Louise Mckinlay on 20 June 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 June 2016 | Satisfaction of charge 044003200001 in full (1 page) |
22 June 2016 | Satisfaction of charge 044003200001 in full (1 page) |
27 April 2016 | Registration of charge 044003200003, created on 18 April 2016 (24 pages) |
27 April 2016 | Registration of charge 044003200003, created on 18 April 2016 (24 pages) |
14 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
5 April 2016 | Registration of charge 044003200002, created on 23 March 2016 (21 pages) |
5 April 2016 | Registration of charge 044003200002, created on 23 March 2016 (21 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 July 2015 | Registration of charge 044003200001, created on 27 July 2015 (23 pages) |
30 July 2015 | Registration of charge 044003200001, created on 27 July 2015 (23 pages) |
15 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 May 2013 | Director's details changed for Mrs Claire Louise Mckinlay on 24 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Robert Andrew Mckinlay on 24 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Robert Andrew Mckinlay on 24 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Mrs Claire Louise Mckinlay on 24 May 2013 (2 pages) |
18 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 March 2012 | Appointment of Mrs Claire Louise Mckinlay as a secretary (1 page) |
15 March 2012 | Appointment of Mrs Claire Louise Mckinlay as a director (2 pages) |
15 March 2012 | Appointment of Mrs Claire Louise Mckinlay as a secretary (1 page) |
15 March 2012 | Appointment of Mrs Claire Louise Mckinlay as a director (2 pages) |
13 March 2012 | Termination of appointment of Gwendoline Mckinlay as a secretary (1 page) |
13 March 2012 | Termination of appointment of Gwendoline Mckinlay as a director (1 page) |
13 March 2012 | Termination of appointment of Gwendoline Mckinlay as a director (1 page) |
13 March 2012 | Termination of appointment of Duncan Mckinlay as a director (1 page) |
13 March 2012 | Termination of appointment of Gwendoline Mckinlay as a secretary (1 page) |
13 March 2012 | Termination of appointment of Duncan Mckinlay as a director (1 page) |
8 March 2012 | Registered office address changed from Elm Garth Hackforth Bedale North Yorkshire DL8 1PA on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Elm Garth Hackforth Bedale North Yorkshire DL8 1PA on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Elm Garth Hackforth Bedale North Yorkshire DL8 1PA on 8 March 2012 (1 page) |
18 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Robert Andrew Mckinlay on 21 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Duncan Mckinlay on 21 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Gwendoline Anne Mckinlay on 21 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Gwendoline Anne Mckinlay on 21 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Robert Andrew Mckinlay on 21 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Duncan Mckinlay on 21 March 2010 (2 pages) |
30 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
27 March 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
27 March 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 August 2008 | Ad 01/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
6 August 2008 | Ad 01/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
5 August 2008 | Director appointed robert andrew mckinlay (1 page) |
5 August 2008 | Director appointed robert andrew mckinlay (1 page) |
8 July 2008 | Memorandum and Articles of Association (13 pages) |
8 July 2008 | Memorandum and Articles of Association (13 pages) |
1 July 2008 | Company name changed the greyhound inn (hackforth) LIMITED\certificate issued on 01/07/08 (3 pages) |
1 July 2008 | Company name changed the greyhound inn (hackforth) LIMITED\certificate issued on 01/07/08 (3 pages) |
2 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 December 2007 | Return made up to 21/03/07; full list of members (2 pages) |
12 December 2007 | Return made up to 21/03/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 May 2006 | Return made up to 21/03/06; full list of members (2 pages) |
12 May 2006 | Return made up to 21/03/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 July 2005 | Return made up to 21/03/05; full list of members (3 pages) |
18 July 2005 | Return made up to 21/03/05; full list of members (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
25 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
2 April 2002 | New secretary appointed;new director appointed (2 pages) |
2 April 2002 | New secretary appointed;new director appointed (2 pages) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
21 March 2002 | Incorporation (14 pages) |
21 March 2002 | Incorporation (14 pages) |