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(3 years, 11 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 | 16 December 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 |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
30 January 2009 | Delivered on: 18 February 2009 Satisfied on: 11 May 2015 Persons entitled: Ulster Bank Limited Classification: Charge on agreement for lease Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of assignment the benefit of all rights and claims in relation to the premises the benefit of all guarantees the agreement for lease all the proceeds of any claim and all sums paid or payable under or in respect of the agreement for lease and the benefit of all rights and claims under or in respect of the development documents see image for full details. Fully Satisfied |
---|---|
30 January 2009 | Delivered on: 13 February 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
30 January 2009 | Delivered on: 13 February 2009 Satisfied on: 11 May 2015 Persons entitled: Ulster Bank Limited Classification: 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: All that and those the lands and premises situate at and known as former bohill hotel site 69 cloyfin road coleraine in the county of londonderry beith the lands and premises comprised in folios LY83673, LY7550, 10331 and 10346 county londonderry. Fixed charge any shares, the benefit of all guarantees, indemnities, rent deposits, agreements, contracts, undertakings and warranties. Goodwill. 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) |
---|---|
12 January 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
21 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
9 May 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
9 May 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
28 June 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
28 June 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
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 2 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 1 in full (4 pages) |
11 May 2015 | Satisfaction of charge 3 in full (4 pages) |
11 May 2015 | Satisfaction of charge 3 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) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
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) |
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
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) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 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) |
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) |
28 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (11 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (11 pages) |
17 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
9 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 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 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 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) |
18 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 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) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 February 2009 | Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page) |
11 February 2009 | Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page) |
16 December 2008 | Incorporation (16 pages) |
16 December 2008 | Incorporation (16 pages) |