South Otterington
Northallerton
North Yorkshire
DL7 9HP
Secretary Name | Alison Reed |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Manager |
Correspondence Address | The Otterington Shorthorn South Otterington Northallerton North Yorkshire DL7 9HP |
Director Name | Pamela Jane Jefferson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2005(same day as company formation) |
Role | Publican |
Correspondence Address | 36 North Side Hutton Rudby Yarm Cleveland TS15 0DA |
Secretary Name | Pamela Jane Jefferson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2005(same day as company formation) |
Role | Publican |
Correspondence Address | 36 North Side Hutton Rudby Yarm Cleveland TS15 0DA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 92 Westgate Guisborough TS14 6AP |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Joseph Alastair Scott Williamson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,978 |
Cash | £336 |
Current Liabilities | £324,263 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 March 2025 (12 months from now) |
27 May 2010 | Delivered on: 29 May 2010 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: The otterington shorthorn inn south otterington northallerton north yorkshire t/n NYK319640 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets & the benefit of all certificates or licences. Outstanding |
---|---|
22 January 2009 | Delivered on: 24 January 2009 Persons entitled: Darlington Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The otterington shorthorn south otterington northallerton north yorkshire together with all buildings,trade and other fixture,fixed plant and machinery see image for full details. Outstanding |
14 January 2008 | Delivered on: 22 January 2008 Persons entitled: Darlington Building Society Classification: Legal charge Secured details: £100,000.00 due or to become due from the company to. Particulars: The otterington shorthorn, south otterington, northallerton, north yorkshire. Outstanding |
23 August 2005 | Delivered on: 27 August 2005 Satisfied on: 12 February 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a the otterington shorthorn inn south otterington northallerton north yorkshire by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
23 August 2005 | Delivered on: 27 August 2005 Satisfied on: 12 February 2008 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. Fully Satisfied |
21 January 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
16 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
15 November 2019 | Registered office address changed from 13 Sheriff Hutton Road Strensall York YO32 5TL England to 92 Westgate Guisborough TS14 6AP on 15 November 2019 (1 page) |
25 September 2019 | Registered office address changed from 12 Sheriff Hutton Road Strensall York YO32 5TL England to 13 Sheriff Hutton Road Strensall York YO32 5TL on 25 September 2019 (1 page) |
25 September 2019 | Change of details for Mr Joseph Alastair Scott Williamson as a person with significant control on 25 September 2019 (2 pages) |
25 September 2019 | Director's details changed for Mr Joseph Alastair Scott Williamson on 25 September 2019 (2 pages) |
25 September 2019 | Registered office address changed from The Otterington Shorthorn South Otterington Northallerton North Yorkshire DL7 9HP to 12 Sheriff Hutton Road Strensall York YO32 5TL on 25 September 2019 (1 page) |
8 May 2019 | Satisfaction of charge 3 in full (4 pages) |
8 May 2019 | Satisfaction of charge 4 in full (4 pages) |
18 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 March 2011 | Register inspection address has been changed (1 page) |
29 March 2011 | Register inspection address has been changed (1 page) |
29 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Register(s) moved to registered inspection location (1 page) |
29 March 2011 | Register(s) moved to registered inspection location (1 page) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 April 2010 | Director's details changed for Joseph Alastair Scott Williamson on 5 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Joseph Alastair Scott Williamson on 5 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Joseph Alastair Scott Williamson on 5 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
12 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: cleveland house, 92 westgate guisborough cleveland TS14 6AP (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: cleveland house, 92 westgate guisborough cleveland TS14 6AP (1 page) |
22 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
14 February 2007 | Secretary resigned;director resigned (1 page) |
14 February 2007 | Secretary resigned;director resigned (1 page) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | New secretary appointed (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
12 March 2005 | Incorporation (9 pages) |
12 March 2005 | Incorporation (9 pages) |