Standard Way Business Park
Northallerton
DL6 2XQ
Director Name | Mr Keith Herbert Blenkiron |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
Director Name | Mr Daniel Keith Blenkiron |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | York House Thornfield Business Park 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 | 19 October 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 3rd 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 |
100 at £1 | Kathleen Blenkiron 50.00% Ordinary B |
---|---|
100 at £1 | Keith Herbert Blenkiron 50.00% Ordinary A |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
26 May 2017 | Delivered on: 7 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Leasehold property lark hall romanby northallerton north yorkshire. Outstanding |
---|---|
21 March 2013 | Delivered on: 23 March 2013 Persons entitled: Hsbc Bank PLC 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. Outstanding |
23 June 2023 | Confirmation statement made on 16 June 2023 with updates (4 pages) |
---|---|
17 June 2022 | Confirmation statement made on 17 June 2022 with updates (4 pages) |
25 June 2021 | Confirmation statement made on 17 June 2021 with updates (4 pages) |
27 October 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
29 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
2 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
7 June 2017 | Registration of charge 082607530002, created on 26 May 2017 (9 pages) |
7 June 2017 | Registration of charge 082607530002, created on 26 May 2017 (9 pages) |
25 November 2016 | Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
1 June 2016 | Appointment of Mr Daniel Keith Blenkiron as a director on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Mr Daniel Keith Blenkiron as a director on 1 June 2016 (2 pages) |
28 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
31 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
23 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 January 2013 | Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
23 January 2013 | Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
26 October 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
26 October 2012 | Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG on 26 October 2012 (1 page) |
26 October 2012 | Appointment of Mr Keith Herbert Blenkiron as a director (2 pages) |
26 October 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
26 October 2012 | Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG on 26 October 2012 (1 page) |
26 October 2012 | Appointment of Mrs Kathleen Blenkiron as a director (2 pages) |
26 October 2012 | Appointment of Mrs Kathleen Blenkiron as a director (2 pages) |
26 October 2012 | Appointment of Mr Keith Herbert Blenkiron as a director (2 pages) |
19 October 2012 | Incorporation (30 pages) |
19 October 2012 | Incorporation (30 pages) |