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, 2 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 | 25 September 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 |
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 |
1 at £1 | Zest Investment Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £397,224 |
Net Worth | £654,574 |
Current Liabilities | £3,850,943 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
8 October 2015 | Delivered on: 15 October 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
6 July 2009 | Delivered on: 16 July 2009 Satisfied on: 11 May 2015 Persons entitled: Ulster Bank Ireland Limited and Ulster Bank Limited Classification: Mortgage/charge 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: Drumcree nursing home 2 moy road portadown county armagh folio 25364 together with all buildings fixtures and fixed plant and machinery see image for full details. Fully Satisfied |
6 July 2009 | Delivered on: 16 July 2009 Satisfied on: 11 May 2015 Persons entitled: Ulster Bank Ireland Limited and Ulster Bank Limited Classification: Charge on agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights and claims in relation to drumcree private nursing home, 2 moy road, portadown, county armagh see image for full details. Fully Satisfied |
6 July 2009 | Delivered on: 16 July 2009 Satisfied on: 11 May 2015 Persons entitled: Ulster Bank Ireland Limited and 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) |
---|---|
28 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
15 September 2020 | Accounts for a small company made up to 30 September 2019 (19 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (16 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (16 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
15 October 2015 | Registration of charge 067078900004, created on 8 October 2015 (31 pages) |
15 October 2015 | Registration of charge 067078900004, created on 8 October 2015 (31 pages) |
25 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
6 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
11 May 2015 | Satisfaction of charge 3 in full (4 pages) |
11 May 2015 | Satisfaction of charge 2 in full (4 pages) |
11 May 2015 | Satisfaction of charge 3 in full (4 pages) |
11 May 2015 | Satisfaction of charge 1 in full (4 pages) |
11 May 2015 | Satisfaction of charge 2 in full (4 pages) |
11 May 2015 | Satisfaction of charge 1 in full (4 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) |
25 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
8 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
26 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
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) |
10 December 2012 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
10 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) |
26 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 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 Hal Middleton St George Hospital Darlington Co Durham DL2 1TS on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Park Hal Middleton St George Hospital Darlington Co Durham DL2 1TS on 28 May 2012 (1 page) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 25 September 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) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Full accounts made up to 30 September 2009 (11 pages) |
7 July 2010 | Full accounts made up to 30 September 2009 (11 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 United Kingdom 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 United Kingdom 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) |
29 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
7 September 2009 | Director's change of particulars / graham sizer / 07/09/2009 (2 pages) |
7 September 2009 | Director's change of particulars / graham sizer / 07/09/2009 (2 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
25 September 2008 | Incorporation (16 pages) |
25 September 2008 | Incorporation (16 pages) |