Bedale
North Yorkshire
DL8 1HS
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2012(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 16 High Street Yarm Cleveland TS15 9AE |
Director Name | Mr Edmund Joseph Coyle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 49 Darkley Road Keady County Armagh BT60 3AX Northern Ireland |
Website | limesharp.net |
---|---|
Email address | [email protected] |
Telephone | 0845 5202500 |
Telephone region | Unknown |
Registered Address | 2nd Floor 16 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | Over 10 other UK companies use this postal address |
150 at £1 | Graham Sizer 50.00% Ordinary |
---|---|
150 at £1 | Trustees Of Lausar Settlement 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,501,314 |
Gross Profit | £2,316,039 |
Net Worth | £5,384,617 |
Cash | £606,564 |
Current Liabilities | £8,756,651 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
21 December 2020 | Delivered on: 6 January 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Outstanding |
---|---|
18 March 2015 | Delivered on: 20 March 2015 Persons entitled: Sistine Properties (Thetford) Limited Classification: A registered charge Outstanding |
30 September 2009 | Delivered on: 16 October 2009 Satisfied on: 11 May 2015 Persons entitled: Ulster Bank Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 January 2021 | Director's details changed for Mr Philip Henry Scott on 11 January 2021 (2 pages) |
---|---|
6 January 2021 | Registration of charge 066845780003, created on 21 December 2020 (50 pages) |
15 September 2020 | Group of companies' accounts made up to 30 September 2019 (31 pages) |
1 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
9 July 2019 | Group of companies' accounts made up to 30 September 2018 (31 pages) |
30 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
5 July 2018 | Group of companies' accounts made up to 30 September 2017 (26 pages) |
11 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
28 June 2017 | Group of companies' accounts made up to 30 September 2016 (27 pages) |
28 June 2017 | Group of companies' accounts made up to 30 September 2016 (27 pages) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
4 July 2016 | Group of companies' accounts made up to 30 September 2015 (25 pages) |
4 July 2016 | Group of companies' accounts made up to 30 September 2015 (25 pages) |
17 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
6 July 2015 | Group of companies' accounts made up to 30 September 2014 (27 pages) |
6 July 2015 | Group of companies' accounts made up to 30 September 2014 (27 pages) |
11 May 2015 | Satisfaction of charge 1 in full (4 pages) |
11 May 2015 | Satisfaction of charge 1 in full (4 pages) |
20 March 2015 | Registration of charge 066845780002, created on 18 March 2015 (38 pages) |
20 March 2015 | Registration of charge 066845780002, created on 18 March 2015 (38 pages) |
28 January 2015 | Termination of appointment of Edmund Joseph Coyle as a director on 26 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Edmund Joseph Coyle as a director on 26 January 2015 (1 page) |
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
14 July 2014 | Group of companies' accounts made up to 30 September 2013 (25 pages) |
14 July 2014 | Group of companies' accounts made up to 30 September 2013 (25 pages) |
30 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
8 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
8 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
7 December 2012 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
7 December 2012 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
6 November 2012 | Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page) |
7 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (15 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (15 pages) |
28 May 2012 | Registered office address changed from Park Hall Middleton St George Hospital Darlington Co Durham DL2 1TS United Kingdom on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Park Hall Middleton St George Hospital Darlington Co Durham DL2 1TS United Kingdom on 28 May 2012 (1 page) |
30 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (17 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (17 pages) |
6 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Full accounts made up to 30 September 2009 (13 pages) |
7 July 2010 | Full accounts made up to 30 September 2009 (13 pages) |
11 May 2010 | Registered office address changed from C/O C/O the Priory Group Northern Office Park Hall Middleton St George Darlington Co Durham DL2 1TS England on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from C/O C/O the Priory Group Northern Office Park Hall Middleton St George Darlington Co Durham DL2 1TS England on 11 May 2010 (1 page) |
29 April 2010 | Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY on 29 April 2010 (1 page) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 September 2009 | Director's change of particulars / graham sizer / 07/09/2009 (2 pages) |
7 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
7 September 2009 | Director's change of particulars / graham sizer / 07/09/2009 (2 pages) |
24 April 2009 | Resolutions
|
24 April 2009 | Resolutions
|
12 February 2009 | Ad 28/01/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages) |
12 February 2009 | Ad 28/01/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages) |
11 February 2009 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
11 February 2009 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
29 August 2008 | Incorporation (17 pages) |
29 August 2008 | Incorporation (17 pages) |