Standard Way Business Park
Northallerton
DL6 2XQ
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Third Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 50 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
Latest Return | 16 March 2023 (1 year ago) |
---|---|
Next Return Due | 30 March 2024 (1 day from now) |
2 September 2019 | Delivered on: 6 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: F/H land on the west side of highfield lane fangfoss york t/no HS3332. Outstanding |
---|---|
2 September 2019 | Delivered on: 6 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: F/H land on the south side of common lane full sutton york t/no HS113266. Outstanding |
16 September 2015 | Delivered on: 3 October 2015 Persons entitled: Prospect Pig Farmers Limited Classification: A registered charge Particulars: F/H lands at pocklington lane, bishop wilton t/no YEA4186 and YEA4187. Outstanding |
16 September 2015 | Delivered on: 3 October 2015 Persons entitled: John Campbell Sleightholme Classification: A registered charge Particulars: F/H lands at fangfoss and full sutton t/no HS3332, HS113266, YEA7507 and YEA52754. Outstanding |
17 June 2015 | Delivered on: 3 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 118.056 acres of land at manor farm meltonby pocklington. Outstanding |
7 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
---|---|
6 September 2019 | Registration of charge 075787620005, created on 2 September 2019 (17 pages) |
6 September 2019 | Registration of charge 075787620004, created on 2 September 2019 (17 pages) |
9 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
27 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
10 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
29 November 2016 | Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016 (1 page) |
21 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Director's details changed for Mr Simon Charles Foster on 5 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Mr Simon Charles Foster on 5 April 2016 (2 pages) |
21 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
3 October 2015 | Registration of charge 075787620002, created on 16 September 2015 (8 pages) |
3 October 2015 | Registration of charge 075787620003, created on 16 September 2015 (8 pages) |
3 October 2015 | Registration of charge 075787620003, created on 16 September 2015 (8 pages) |
3 October 2015 | Registration of charge 075787620002, created on 16 September 2015 (8 pages) |
3 July 2015 | Registration of charge 075787620001, created on 17 June 2015 (9 pages) |
3 July 2015 | Registration of charge 075787620001, created on 17 June 2015 (9 pages) |
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
13 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
7 March 2014 | Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8HN on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8HN on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8HN on 7 March 2014 (1 page) |
10 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
7 April 2011 | Appointment of Mr Simon Charles Foster as a director (2 pages) |
7 April 2011 | Appointment of Mr Simon Charles Foster as a director (2 pages) |
7 April 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
7 April 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
25 March 2011 | Incorporation (29 pages) |
25 March 2011 | Incorporation (29 pages) |