Crakehall
Bedale
North Yorkshire
DL8 1HS
Director Name | Mr Henry George Sizer |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(14 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 16 High Street Yarm Cleveland TS15 9AE |
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 13 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory House Randalls Way Leatherhead Surrey KT22 7TP |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory House Randalls Way Leatherhead Surrey KT22 7TP |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory House Randalls Way Leatherhead Surrey KT22 7TP |
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 | 9 other UK companies use this postal address |
75k at £1 | H J Siggins Grandchildren's Settlement 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £449,951 |
Net Worth | £1,367,758 |
Cash | £525,362 |
Current Liabilities | £363,655 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
13 August 2014 | Delivered on: 21 August 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Legal charge over the freehold property known as cooper lane care home, 80 cooper lane, bradford BD6 3NJ (WYK876333). Outstanding |
---|---|
13 August 2014 | Delivered on: 20 August 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Legal mortgage over the freehold property known as cooper lane care home, 80 cooper lane, bradford BD6 3NJ (WYK876333). Outstanding |
4 March 2010 | Delivered on: 12 March 2010 Satisfied on: 9 September 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a cooper house, cooper lane, bradford t/no WYK876333 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See image for full details. Fully Satisfied |
13 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
5 March 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with updates (6 pages) |
16 July 2019 | Resolutions
|
15 July 2019 | Change of share class name or designation (2 pages) |
15 July 2019 | Particulars of variation of rights attached to shares (3 pages) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (16 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (20 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (20 pages) |
14 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
13 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
4 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
9 September 2014 | Satisfaction of charge 1 in full (4 pages) |
21 August 2014 | Registration of charge 070756980003, created on 13 August 2014 (52 pages) |
21 August 2014 | Registration of charge 070756980003, created on 13 August 2014 (52 pages) |
20 August 2014 | Registration of charge 070756980002, created on 13 August 2014 (76 pages) |
20 August 2014 | Registration of charge 070756980002, created on 13 August 2014 (76 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
8 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
8 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
16 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (3 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 County Durham DL2 1TS on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Park Hall Middleton St. George Hospital Darlington County Durham DL2 1TS on 28 May 2012 (1 page) |
14 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (15 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (15 pages) |
17 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Director's details changed for Mr Graham Kevin Sizer on 13 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr Graham Kevin Sizer on 13 November 2010 (2 pages) |
17 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
16 July 2010 | Director's details changed for Mr Graham Kevin Sizer on 12 July 2010 (3 pages) |
16 July 2010 | Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY on 16 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Graham Kevin Sizer on 12 July 2010 (3 pages) |
16 July 2010 | Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY on 16 July 2010 (2 pages) |
16 July 2010 | Current accounting period shortened from 30 November 2010 to 30 September 2010 (3 pages) |
16 July 2010 | Current accounting period shortened from 30 November 2010 to 30 September 2010 (3 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
10 March 2010 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP United Kingdom on 10 March 2010 (2 pages) |
10 March 2010 | Termination of appointment of Jason Lock as a director (2 pages) |
10 March 2010 | Termination of appointment of David Hall as a director (2 pages) |
10 March 2010 | Termination of appointment of Philip Scott as a director (2 pages) |
10 March 2010 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP United Kingdom on 10 March 2010 (2 pages) |
10 March 2010 | Appointment of Graham Sizer as a director (3 pages) |
10 March 2010 | Termination of appointment of Jason Lock as a director (2 pages) |
10 March 2010 | Termination of appointment of David Hall as a director (2 pages) |
10 March 2010 | Termination of appointment of Philip Scott as a director (2 pages) |
10 March 2010 | Appointment of Graham Sizer as a director (3 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
13 November 2009 | Incorporation (50 pages) |
13 November 2009 | Incorporation (50 pages) |