Spennithorne
Leyburn
North Yorkshire
DL8 5PS
Director Name | Mr Adam Holden |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2005(same day as company formation) |
Role | Agricultural Retailer |
Country of Residence | England |
Correspondence Address | Mains Lane Barn Moor Road Bellerby Leyburn DL8 5NZ |
Director Name | Janet Holden |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | Pippingill Spennithorne Leyburn North Yorkshire DL8 5PS |
Director Name | Mr Phillip Dempster Adamson Holden |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Agricultural Retailer |
Correspondence Address | Pippingill Spennithorne Leyburn North Yorkshire DL8 5PS |
Secretary Name | Janet Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Pippingill Spennithorne Leyburn North Yorkshire DL8 5PS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.phillipholden.com |
---|
Registered Address | Phillip Holdens Property Harmire Enterprise Park Barnard Castle Co Durham DL12 8XT |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Marwood |
Ward | Barnard Castle East |
Built Up Area | Barnard Castle |
Year | 2013 |
---|---|
Net Worth | £29,085 |
Cash | £473 |
Current Liabilities | £214,985 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
25 June 2010 | Delivered on: 14 July 2010 Persons entitled: Barclays 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: L/H property k/a site BT122/26, harmire enterprise park, harmire road, barnard castle, county durham t/no DU311499. Outstanding |
---|---|
21 March 2006 | Delivered on: 29 March 2006 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. Outstanding |
13 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
---|---|
4 July 2022 | Director's details changed for Mr Adam Holden on 30 June 2022 (2 pages) |
1 July 2022 | Director's details changed for Mr Holden Adam on 30 June 2010 (2 pages) |
1 June 2022 | Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page) |
24 May 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
21 April 2022 | Director's details changed for Mr Holden Adam on 21 April 2022 (2 pages) |
21 April 2022 | Change of details for Mr Adam Holden as a person with significant control on 21 April 2022 (2 pages) |
21 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 30 November 2020 (13 pages) |
13 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
6 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 30 November 2018 (14 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
3 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
26 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
26 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
19 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
24 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
16 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
6 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
24 June 2013 | Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
24 June 2013 | Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 July 2011 | Director's details changed for Holden Adam on 1 July 2010 (2 pages) |
7 July 2011 | Director's details changed for Holden Adam on 1 July 2010 (2 pages) |
7 July 2011 | Director's details changed for Holden Adam on 1 July 2010 (2 pages) |
7 July 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 July 2010 | Termination of appointment of Phillip Holden as a director (2 pages) |
20 July 2010 | Termination of appointment of Phillip Holden as a director (2 pages) |
19 July 2010 | Termination of appointment of Janet Holden as a secretary (1 page) |
19 July 2010 | Termination of appointment of Janet Holden as a secretary (1 page) |
19 July 2010 | Termination of appointment of Janet Holden as a director (2 pages) |
19 July 2010 | Termination of appointment of Janet Holden as a director (2 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (15 pages) |
22 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (15 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 June 2009 | Return made up to 01/05/09; full list of members (7 pages) |
11 June 2009 | Return made up to 01/05/09; full list of members (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 June 2008 | Return made up to 01/05/08; no change of members (6 pages) |
27 June 2008 | Return made up to 01/05/08; no change of members (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
12 February 2008 | Return made up to 12/04/07; no change of members
|
12 February 2008 | Return made up to 12/04/07; no change of members
|
8 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
12 June 2006 | Return made up to 12/04/06; full list of members (7 pages) |
12 June 2006 | Return made up to 12/04/06; full list of members (7 pages) |
29 March 2006 | Particulars of mortgage/charge (9 pages) |
29 March 2006 | Particulars of mortgage/charge (9 pages) |
12 May 2005 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
12 May 2005 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
12 May 2005 | Ad 04/05/05--------- £ si 35@1=35 £ ic 1/36 (2 pages) |
12 May 2005 | Ad 04/05/05--------- £ si 35@1=35 £ ic 1/36 (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Incorporation (17 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Incorporation (17 pages) |