Knaresborough
HG5 8NG
Director Name | Mr Bernard Joseph Kellett |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Selby Road Garforth Leeds West Yorkshire LS25 1LW |
Secretary Name | Mr Bernard Joseph Kellett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Selby Road Garforth Leeds West Yorkshire LS25 1LW |
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 |
100 at £1 | Steven Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£115,822 |
Cash | £4,759 |
Current Liabilities | £212,247 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
15 July 2010 | Delivered on: 17 July 2010 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 land on the east side of the link swillington leeds t/no WYK818714 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 |
---|---|
28 February 2007 | Delivered on: 8 March 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
23 January 2007 | Delivered on: 26 January 2007 Persons entitled: Clydesdale 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 link 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 |
7 November 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
15 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
1 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
1 November 2022 | Satisfaction of charge 3 in full (2 pages) |
11 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
4 August 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
15 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
30 July 2020 | Registered office address changed from Beck House Low Lane Thirlby Thirsk YO7 2DJ England to Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY on 30 July 2020 (1 page) |
10 July 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
11 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
12 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
23 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
13 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
16 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
6 December 2016 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to Beck House Low Lane Thirlby Thirsk YO7 2DJ on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to Beck House Low Lane Thirlby Thirsk YO7 2DJ on 6 December 2016 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 February 2015 | Termination of appointment of Bernard Joseph Kellett as a secretary on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Bernard Joseph Kellett as a director on 10 February 2015 (1 page) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Termination of appointment of Bernard Joseph Kellett as a secretary on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Bernard Joseph Kellett as a director on 10 February 2015 (1 page) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
29 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
8 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
14 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
18 March 2010 | Director's details changed for Mr Bernard Joseph Kellett on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Secretary's details changed for Bernard Joseph Kellett on 18 March 2010 (1 page) |
18 March 2010 | Secretary's details changed for Bernard Joseph Kellett on 18 March 2010 (1 page) |
18 March 2010 | Director's details changed for Mr Bernard Joseph Kellett on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Steven Johnson on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Steven Johnson on 18 March 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 November 2009 | Annual return made up to 23 February 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 23 February 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 23 February 2008 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 23 February 2008 with a full list of shareholders (5 pages) |
20 October 2009 | Location of register of members (1 page) |
20 October 2009 | Location of register of members (1 page) |
20 October 2009 | Location of register of members (1 page) |
20 October 2009 | Location of register of members (1 page) |
19 October 2009 | Registered office address changed from Unit 9B Astley Lane Industrial Estate Swillington Leeds LS26 8XT on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from Unit 9B Astley Lane Industrial Estate Swillington Leeds LS26 8XT on 19 October 2009 (1 page) |
7 January 2009 | Accounts for a small company made up to 28 February 2008 (6 pages) |
7 January 2009 | Accounts for a small company made up to 28 February 2008 (6 pages) |
19 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Return made up to 23/02/07; full list of members (3 pages) |
4 June 2007 | Return made up to 23/02/07; full list of members (3 pages) |
8 March 2007 | Particulars of mortgage/charge (4 pages) |
8 March 2007 | Particulars of mortgage/charge (4 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2006 | Location of register of members (1 page) |
27 February 2006 | Location of register of members (1 page) |
23 February 2006 | Incorporation (12 pages) |
23 February 2006 | Incorporation (12 pages) |