North End
Bedale
DL8 1AQ
Director Name | Mr John Edward Dunkin Holdsworth |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2019(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Oak House Market Place North End Bedale DL8 1AQ |
Secretary Name | Mr Mark Kenneth Nightingale |
---|---|
Status | Resigned |
Appointed | 03 January 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Registered Address | Oak House Market Place North End Bedale DL8 1AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bedale |
Ward | Bedale |
Built Up Area | Bedale |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
8 October 2019 | Delivered on: 8 October 2019 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad 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 |
---|
10 February 2021 | Change of details for Mark Kenneth Nightingale as a person with significant control on 4 March 2020 (2 pages) |
---|---|
8 February 2021 | Director's details changed for Mr Mark Kenneth Nightingale on 8 February 2021 (2 pages) |
8 February 2021 | Notification of John Edward Dunkin Holdsworth as a person with significant control on 4 March 2020 (2 pages) |
8 February 2021 | Change of details for Mark Kenneth Nightingale as a person with significant control on 8 February 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 2 January 2021 with updates (4 pages) |
10 December 2020 | Satisfaction of charge 117474250001 in full (1 page) |
1 December 2020 | Registered office address changed from Unit 1 Meadow Way Swinton Mexborough S64 8BE England to Oak House Market Place North End Bedale DL8 1AQ on 1 December 2020 (1 page) |
1 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
18 March 2020 | Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
11 March 2020 | Resolutions
|
4 March 2020 | Statement of capital following an allotment of shares on 4 March 2020
|
15 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
8 October 2019 | Registration of charge 117474250001, created on 8 October 2019 (53 pages) |
18 January 2019 | Appointment of Mr John Edward Dunkin Holdsworth as a director on 15 January 2019 (2 pages) |
17 January 2019 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Unit 1 Meadow Way Swinton Mexborough S64 8BE on 17 January 2019 (1 page) |
17 January 2019 | Termination of appointment of Mark Kenneth Nightingale as a secretary on 17 January 2019 (1 page) |
3 January 2019 | Incorporation Statement of capital on 2019-01-03
|