Brompton
Northallerton
DL6 2PY
Director Name | Miss Michaela Walker |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2018(4 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY |
Director Name | Mr James Dean Waddington |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(same day as company formation) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY |
Director Name | Mr Christopher Eckersley |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 22 Time Technology Park Blackburn Road Simonstone Burnley Lancashire BB12 7TW |
Registered Address | Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brompton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 October 2024 (10 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 17 May 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (5 months, 3 weeks from now) |
28 October 2019 | Delivered on: 29 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
13 February 2019 | Delivered on: 14 February 2019 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
8 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
8 December 2020 | Director's details changed for Mr James Dean Waddington on 8 December 2020 (2 pages) |
30 July 2020 | Registered office address changed from Beck House Thirlby Thirsk YO7 2DJ England to Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY on 30 July 2020 (1 page) |
15 June 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
3 June 2020 | Satisfaction of charge 092100140001 in full (1 page) |
10 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
29 October 2019 | Registration of charge 092100140002, created on 28 October 2019 (24 pages) |
5 July 2019 | Registered office address changed from 62-66 Deansgate Manchester M3 2EN England to Beck House Thirlby Thirsk YO7 2DJ on 5 July 2019 (1 page) |
21 February 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
14 February 2019 | Registration of charge 092100140001, created on 13 February 2019 (53 pages) |
6 December 2018 | Cessation of James Waddington as a person with significant control on 26 November 2018 (1 page) |
6 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
6 December 2018 | Notification of Steven Bowman as a person with significant control on 26 November 2018 (2 pages) |
6 December 2018 | Director's details changed for Mr James Dean Waddington on 26 November 2018 (2 pages) |
6 December 2018 | Appointment of Mr Steven Joseph Bowman as a director on 26 November 2018 (2 pages) |
6 December 2018 | Appointment of Miss Michaela Walker as a director on 26 November 2018 (2 pages) |
30 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
8 October 2018 | Resolutions
|
21 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
13 September 2016 | Registered office address changed from 41 Berry Lane Longridge Preston Lancashire PR3 3JP to 62-66 Deansgate Manchester M3 2EN on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 41 Berry Lane Longridge Preston Lancashire PR3 3JP to 62-66 Deansgate Manchester M3 2EN on 13 September 2016 (1 page) |
7 June 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
7 June 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
12 April 2016 | Termination of appointment of Christopher Eckersley as a director on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Christopher Eckersley as a director on 12 April 2016 (1 page) |
17 February 2016 | Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page) |
17 February 2016 | Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
20 January 2016 | Appointment of Mr Christopher Eckersley as a director on 4 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Christopher Eckersley as a director on 4 January 2016 (2 pages) |
21 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
9 September 2014 | Incorporation Statement of capital on 2014-09-09
|
9 September 2014 | Incorporation Statement of capital on 2014-09-09
|