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, 3 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 |
1 at £1 | Zest Investment Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £455,504 |
Net Worth | £989,322 |
Current Liabilities | £3,849,943 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (6 months ago) |
---|---|
Next Return Due | 9 October 2024 (6 months, 2 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: Millbank lane st julians road omagh county tyrone folio nos TY85376 and TY85377 together with all buildings fixtures 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Millbank lane st julians road omagh county tyrone folio nos TY85376 and TY85377 the benefit of all guarantees indemnities warranties and representations in relation to the premises the benefit of the agreement for lease the benefit of all rights under or in respect of the development documents 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 (20 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 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 (13 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 | Accounts for a small company made up to 30 September 2016 (15 pages) |
28 June 2017 | Accounts for a small company made up to 30 September 2016 (15 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 067080140004, created on 8 October 2015 (31 pages) |
15 October 2015 | Registration of charge 067080140004, 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 1 in full (4 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 1 in full (4 pages) |
11 May 2015 | Satisfaction of charge 3 in full (4 pages) |
11 May 2015 | Satisfaction of charge 2 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 | Registered office address changed from 2Nd Loor 16 High Street Yarm Cleveland TS15 9AE United Kingdom on 26 September 2013 (1 page) |
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 | Registered office address changed from 2Nd Loor 16 High Street Yarm Cleveland TS15 9AE United Kingdom on 26 September 2013 (1 page) |
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 (17 pages) |
8 July 2013 | Full accounts made up to 30 September 2012 (17 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 2Nd Floor 16 High Street Yarm Cleveland TS15 9AE 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 2Nd Floor 16 High Street Yarm Cleveland TS15 9AE 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 2Nd Floor 16 High Street Yarm Cleveland TS15 9AE 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 (14 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
28 May 2012 | Registered office address changed from Park Hall Middleton St George Hospital Darlington Co Durham DL2 1TS 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 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 (16 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (16 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: 3 (12 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: 3 (12 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) |
25 September 2008 | Incorporation (16 pages) |
25 September 2008 | Incorporation (16 pages) |