Dunnington
York
YO19 5RY
Director Name | Mr Dawood Pervez |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British,Pakistani |
Status | Current |
Appointed | 19 February 2021(38 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Harvest Mills Common Road Dunnington York YO19 5RY |
Secretary Name | Robin Michael Bennett |
---|---|
Status | Current |
Appointed | 19 February 2021(38 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Harvest Mills Common Road Dunnington York YO19 5RY |
Director Name | Mr Michael Charles Hollis |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | Harvest Mills Common Road Dunnington York YO19 5RY |
Director Name | Julia Graves |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 November 2005) |
Role | Company Director |
Correspondence Address | Little Ridge 4 Pear Tree Lane, Dunnington York YO19 5QS |
Director Name | Mr Colin James Graves |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 02 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harvest Mills Common Road Dunnington York Yorkshire YO19 5RY |
Director Name | Mrs Susan Arundel |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | The Brambles Main Street Sutton On Derwent York YO41 4BT |
Director Name | Mr Philip Martin Johnson Arundel |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brambles Main Street Sutton On Derwent York YO41 4BT |
Secretary Name | Julia Graves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 November 2005) |
Role | Company Director |
Correspondence Address | Little Ridge 4 Pear Tree Lane, Dunnington York YO19 5QS |
Director Name | David Thompson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(13 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 July 1998) |
Role | Sales Director |
Correspondence Address | 9 Ash Avenue Elloughton Brough North Humberside HU15 1LF |
Director Name | Brian Wilson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(13 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 September 1998) |
Role | Finance Director |
Correspondence Address | 39 Eversley Garth Crescent Sherburn In Elmet Leeds North Yorkshire LS25 6DL |
Director Name | Mr David Michael Thompson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(15 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 16 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harvest Mills Common Road Dunnington York Yorkshire YO19 5RY |
Director Name | Nicholas Ivel |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(15 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 07 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harvest Mills Common Road Dunnington York Yorkshire YO19 5RY |
Director Name | Robert Thomas Armin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 August 2000) |
Role | Company Director |
Correspondence Address | 15 Cliffe Court Barnsley South Yorkshire S71 2HF |
Director Name | Michael Frederick Bird |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Norwich Close Exmouth Devon EX8 5QW |
Secretary Name | Nicholas Ivel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(22 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lakeside Acaster Malbis York YO23 2TY |
Secretary Name | Ms Pamela Mary Stones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 November 2011) |
Role | Company Director |
Correspondence Address | 3 Beckett Drive Osbaldwick York YO19 5RX |
Director Name | Mr Andrew Paul King |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(25 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Coven Mill Close Coven Wolverhampton Stafforshire WV9 5HX |
Director Name | Mr Robert Gavin Marshall |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harvest Mills Common Road Dunnington York Yorkshire YO19 5RY |
Director Name | Mr Richard Collins |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harvest Mills Common Road Dunnington York Yorkshire YO19 5RY |
Director Name | Mr Darcy Willson-Rymer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cosec Dept, Bibby Line Group Limited 3rd Floor Exchange Flags Liverpool L2 3YL |
Director Name | Mr Daniel Quest |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harvest Mills Common Road Dunnington York Yorkshire YO19 5RY |
Director Name | Mrs Angela Margaret Barber |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(31 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harvest Mills Common Road Dunnington York Yorkshire YO19 5RY |
Director Name | Jennifer Anne Wilson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harvest Mills Common Road Dunnington York Yorkshire YO19 5RY |
Director Name | Mr Huw Granville Edwards |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cosec Dept, Bibby Line Group Limited 3rd Floor Exchange Flags Liverpool L2 3YL |
Director Name | Mr Matthias Alexander Seeger |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 October 2015(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cosec Dept, Bibby Line Group Limited 3rd Floor Exchange Flags Liverpool L2 3YL |
Director Name | Mr Michael Charles Hollis |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harvest Mills Common Road Dunnington York Yorkshire YO19 5RY |
Secretary Name | Bibby Bros. & Co. (Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2011(28 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 February 2021) |
Correspondence Address | 3rd Floor Walker House Exchange Flags Liverpool L2 3YL |
Website | costcutter.com |
---|---|
Telephone | 01904 488663 |
Telephone region | York |
Registered Address | 2 Abbey Road London NW10 7BW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Costcutter Supermarkets Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,327,337 |
Gross Profit | £6,490,400 |
Net Worth | £587,296 |
Cash | £1,611,573 |
Current Liabilities | £3,731,115 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 3 days from now) |
13 March 2006 | Delivered on: 31 March 2006 Persons entitled: Colin James Graves and Nicholas John Shaw as Trustees for the Security Beneficiaries (Thetrustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from or by any charging company to the security beneficiaries (or any of them) or to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Harvest mills, common road, dunnington, york. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
13 March 2006 | Delivered on: 31 March 2006 Persons entitled: Nicholas Ivel as Trustee for the Security Beneficiaries (The Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from or by any charging company to the security beneficiaries (or any of them) or to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Harvest mills, common road, dunnington, york. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 March 2021 | Delivered on: 22 March 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
31 May 2013 | Delivered on: 18 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 March 2006 | Delivered on: 27 March 2006 Satisfied on: 9 August 2007 Persons entitled: Kaupthing Bank Hf as Security Trustee for the Security Beneficiaries Classification: Guarantee & debenture Secured details: All monies due or to become due from or by any charging company to the security beneficiaries (or any of them) or to the trustees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Harvest mills common road dunnington yor. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 March 2006 | Delivered on: 24 March 2006 Satisfied on: 6 July 2013 Persons entitled: Hsbc Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each of the obligors to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as harvest mills common road dunnington york t/no nyk 132209. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 October 2000 | Delivered on: 20 October 2000 Satisfied on: 6 April 2006 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 August 1996 | Delivered on: 21 August 1996 Satisfied on: 17 May 2003 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 September 1995 | Delivered on: 20 September 1995 Satisfied on: 9 January 2001 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: 14 bishopstone road, york, north yprkshire. Fully Satisfied |
31 December 1990 | Delivered on: 14 January 1991 Satisfied on: 3 August 1999 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: 4, pinfold, west end, south cave, hull, humberside. Fully Satisfied |
26 April 1989 | Delivered on: 16 May 1989 Satisfied on: 17 May 2003 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: 1/2 northgate house market street, eckington derbyshire title no dy 184184. Fully Satisfied |
3 March 2021 | Termination of appointment of Darcy Willson-Rymer as a director on 19 February 2021 (1 page) |
---|---|
24 February 2021 | Appointment of Robin Michael Bennett as a secretary on 19 February 2021 (2 pages) |
24 February 2021 | Appointment of Mr Naser Janjua Khan as a director on 19 February 2021 (2 pages) |
24 February 2021 | Appointment of Mr Dawood Pervez as a director on 19 February 2021 (2 pages) |
24 February 2021 | Termination of appointment of Michael Charles Hollis as a director on 19 February 2021 (1 page) |
24 February 2021 | Registered office address changed from 3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom to Harvest Mills Common Road Dunnington York YO19 5RY on 24 February 2021 (1 page) |
24 February 2021 | Termination of appointment of Bibby Bros. & Co. (Management) Limited as a secretary on 19 February 2021 (1 page) |
5 June 2020 | Full accounts made up to 29 December 2019 (21 pages) |
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
1 May 2020 | Director's details changed for Mr. Matthias Alexander Seeger on 1 May 2020 (2 pages) |
7 April 2020 | Termination of appointment of Huw Granville Edwards as a director on 3 April 2020 (1 page) |
3 January 2020 | Resolutions
|
9 December 2019 | Director's details changed for Mr. Matthias Alexander Seeger on 2 December 2019 (2 pages) |
9 December 2019 | Director's details changed for Mr Darcy Willson-Rymer on 2 December 2019 (2 pages) |
6 December 2019 | Change of details for Costcutter Supermarkets Group Limited as a person with significant control on 2 December 2019 (2 pages) |
6 December 2019 | Director's details changed for Mr Huw Granville Edwards on 2 December 2019 (2 pages) |
4 December 2019 | Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2 December 2019 (1 page) |
2 December 2019 | Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 3rd Floor Walker House Exchange Flags Liverpool L2 3YL on 2 December 2019 (1 page) |
9 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
5 April 2019 | Full accounts made up to 30 December 2018 (21 pages) |
1 November 2018 | Satisfaction of charge 016985970010 in full (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
19 September 2018 | Director's details changed for Mr Michael Charles Hollis on 1 August 2018 (2 pages) |
1 June 2018 | Appointment of Mr Michael Charles Hollis as a director on 25 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Jennifer Anne Wilson as a director on 10 May 2018 (1 page) |
14 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 24 December 2016 (19 pages) |
29 September 2017 | Full accounts made up to 24 December 2016 (19 pages) |
31 May 2017 | Termination of appointment of Daniel Quest as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Daniel Quest as a director on 31 May 2017 (1 page) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 September 2016 | Full accounts made up to 26 December 2015 (19 pages) |
8 September 2016 | Full accounts made up to 26 December 2015 (19 pages) |
5 September 2016 | Satisfaction of charge 8 in full (2 pages) |
5 September 2016 | Satisfaction of charge 8 in full (2 pages) |
5 September 2016 | Satisfaction of charge 9 in full (2 pages) |
5 September 2016 | Satisfaction of charge 9 in full (2 pages) |
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
2 December 2015 | Appointment of Mr. Matthias Alexander Seeger as a director on 27 October 2015 (2 pages) |
2 December 2015 | Appointment of Mr. Matthias Alexander Seeger as a director on 27 October 2015 (2 pages) |
1 December 2015 | Termination of appointment of David Michael Thompson as a director on 16 November 2015 (1 page) |
1 December 2015 | Termination of appointment of David Michael Thompson as a director on 16 November 2015 (1 page) |
16 October 2015 | Appointment of Jennifer Anne Wilson as a director on 12 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Huw Granville Edwards as a director on 12 October 2015 (2 pages) |
16 October 2015 | Appointment of Jennifer Anne Wilson as a director on 12 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Huw Granville Edwards as a director on 12 October 2015 (2 pages) |
3 September 2015 | Termination of appointment of Angela Margaret Barber as a director on 31 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Angela Margaret Barber as a director on 31 August 2015 (1 page) |
19 August 2015 | Full accounts made up to 27 December 2014 (19 pages) |
19 August 2015 | Full accounts made up to 27 December 2014 (19 pages) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
5 May 2015 | Director's details changed for Mr David Michael Thompson on 1 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr David Michael Thompson on 1 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr David Michael Thompson on 1 May 2015 (2 pages) |
13 February 2015 | Termination of appointment of Robert Gavin Marshall as a director on 13 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Robert Gavin Marshall as a director on 13 February 2015 (1 page) |
8 January 2015 | Appointment of Angela Margaret Barber as a director on 1 November 2014 (3 pages) |
8 January 2015 | Appointment of Angela Margaret Barber as a director on 1 November 2014 (3 pages) |
8 January 2015 | Appointment of Angela Margaret Barber as a director on 1 November 2014 (3 pages) |
20 November 2014 | Termination of appointment of Richard Collins as a director on 30 September 2014 (1 page) |
20 November 2014 | Termination of appointment of Richard Collins as a director on 30 September 2014 (1 page) |
30 September 2014 | Full accounts made up to 28 December 2013 (20 pages) |
30 September 2014 | Full accounts made up to 28 December 2013 (20 pages) |
28 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 April 2014 | Director's details changed for Mr David Michael Thompson on 6 September 2013 (2 pages) |
28 April 2014 | Director's details changed for Mr David Michael Thompson on 6 September 2013 (2 pages) |
28 April 2014 | Director's details changed for Mr David Michael Thompson on 6 September 2013 (2 pages) |
16 December 2013 | Appointment of Daniel Quest as a director (3 pages) |
16 December 2013 | Appointment of Daniel Quest as a director (3 pages) |
12 December 2013 | Termination of appointment of Angela Barber as a director (1 page) |
12 December 2013 | Termination of appointment of Angela Barber as a director (1 page) |
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders (8 pages) |
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders (8 pages) |
29 July 2013 | Full accounts made up to 29 December 2012 (17 pages) |
29 July 2013 | Full accounts made up to 29 December 2012 (17 pages) |
15 July 2013 | Director's details changed for Ms Angela Margaret Barber on 23 May 2013 (2 pages) |
15 July 2013 | Director's details changed for Ms Angela Margaret Barber on 23 May 2013 (2 pages) |
6 July 2013 | Satisfaction of charge 6 in full (4 pages) |
6 July 2013 | Satisfaction of charge 6 in full (4 pages) |
18 June 2013 | Registration of charge 016985970010 (31 pages) |
18 June 2013 | Registration of charge 016985970010 (31 pages) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (8 pages) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (8 pages) |
31 October 2012 | Director's details changed for Mr Richard Collins on 19 June 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Richard Collins on 19 June 2012 (2 pages) |
1 October 2012 | Appointment of Darcy Willson-Rymer as a director (2 pages) |
1 October 2012 | Appointment of Darcy Willson-Rymer as a director (2 pages) |
10 September 2012 | Termination of appointment of Nicholas Ivel as a director (1 page) |
10 September 2012 | Termination of appointment of Nicholas Ivel as a director (1 page) |
25 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 May 2012 | Appointment of Mr Robert Gavin Marshall as a director (3 pages) |
21 May 2012 | Appointment of Mr Robert Gavin Marshall as a director (3 pages) |
17 May 2012 | Appointment of Mr Richard Collins as a director (3 pages) |
17 May 2012 | Appointment of Mr Richard Collins as a director (3 pages) |
10 May 2012 | Termination of appointment of Colin Graves as a director (1 page) |
10 May 2012 | Termination of appointment of Colin Graves as a director (1 page) |
1 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (8 pages) |
1 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (8 pages) |
23 January 2012 | Termination of appointment of Andrew King as a director (1 page) |
23 January 2012 | Termination of appointment of Andrew King as a director (1 page) |
14 December 2011 | Registered office address changed from Harvest Mills Common Road Dunnington York YO19 5RY on 14 December 2011 (2 pages) |
14 December 2011 | Registered office address changed from Harvest Mills Common Road Dunnington York YO19 5RY on 14 December 2011 (2 pages) |
5 December 2011 | Termination of appointment of Pamela Stones as a secretary (2 pages) |
5 December 2011 | Appointment of Bibby Bros. & Co. (Management) Limited as a secretary (3 pages) |
5 December 2011 | Termination of appointment of Pamela Stones as a secretary (2 pages) |
5 December 2011 | Appointment of Bibby Bros. & Co. (Management) Limited as a secretary (3 pages) |
1 December 2011 | Full accounts made up to 24 April 2011 (16 pages) |
1 December 2011 | Full accounts made up to 24 April 2011 (16 pages) |
24 November 2011 | Director's details changed for Nicholas Ivel on 1 October 2011 (3 pages) |
24 November 2011 | Director's details changed for Nicholas Ivel on 1 October 2011 (3 pages) |
24 November 2011 | Director's details changed for Nicholas Ivel on 1 October 2011 (3 pages) |
23 November 2011 | Secretary's details changed for Pamela Mary Leonard on 5 November 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Pamela Mary Leonard on 5 November 2011 (2 pages) |
23 November 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
23 November 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
23 November 2011 | Director's details changed for Mr Colin James Graves on 21 January 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Pamela Mary Leonard on 5 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr Colin James Graves on 21 January 2011 (2 pages) |
8 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (8 pages) |
8 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Full accounts made up to 25 April 2010 (16 pages) |
28 September 2010 | Full accounts made up to 25 April 2010 (16 pages) |
2 September 2010 | Appointment of Mr Andrew Paul King as a director (2 pages) |
2 September 2010 | Appointment of Mr Andrew Paul King as a director (2 pages) |
8 February 2010 | Auditor's resignation (1 page) |
8 February 2010 | Auditor's resignation (1 page) |
18 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
26 September 2009 | Full accounts made up to 26 April 2009 (14 pages) |
26 September 2009 | Full accounts made up to 26 April 2009 (14 pages) |
2 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
30 September 2008 | Full accounts made up to 27 April 2008 (14 pages) |
30 September 2008 | Full accounts made up to 27 April 2008 (14 pages) |
9 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
12 September 2007 | Resolutions
|
12 September 2007 | Resolutions
|
10 September 2007 | Full accounts made up to 30 April 2007 (14 pages) |
10 September 2007 | Full accounts made up to 30 April 2007 (14 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | Resolutions
|
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Return made up to 22/12/06; full list of members (3 pages) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Return made up to 22/12/06; full list of members (3 pages) |
11 December 2006 | New secretary appointed (1 page) |
11 December 2006 | New secretary appointed (1 page) |
13 November 2006 | Full accounts made up to 30 April 2006 (13 pages) |
13 November 2006 | Full accounts made up to 30 April 2006 (13 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2006 | Particulars of mortgage/charge (11 pages) |
31 March 2006 | Particulars of mortgage/charge (11 pages) |
31 March 2006 | Particulars of mortgage/charge (11 pages) |
31 March 2006 | Particulars of mortgage/charge (11 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
28 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
28 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
28 March 2006 | Declaration of assistance for shares acquisition (19 pages) |
28 March 2006 | Resolutions
|
27 March 2006 | Particulars of mortgage/charge (11 pages) |
27 March 2006 | Particulars of mortgage/charge (11 pages) |
24 March 2006 | Particulars of mortgage/charge (25 pages) |
24 March 2006 | Particulars of mortgage/charge (25 pages) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
5 January 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
22 December 2005 | New secretary appointed (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Return made up to 22/12/05; full list of members (3 pages) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | New secretary appointed (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Return made up to 22/12/05; full list of members (3 pages) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Secretary resigned (1 page) |
11 October 2005 | Full accounts made up to 30 April 2005 (14 pages) |
11 October 2005 | Full accounts made up to 30 April 2005 (14 pages) |
12 January 2005 | Director's particulars changed (1 page) |
12 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | Return made up to 22/12/04; full list of members
|
7 January 2005 | Return made up to 22/12/04; full list of members
|
23 September 2004 | Full accounts made up to 30 April 2004 (14 pages) |
23 September 2004 | Full accounts made up to 30 April 2004 (14 pages) |
15 September 2004 | Declaration of assistance for shares acquisition (8 pages) |
15 September 2004 | Declaration of assistance for shares acquisition (8 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Resolutions
|
6 January 2004 | Return made up to 22/12/03; full list of members
|
6 January 2004 | Return made up to 22/12/03; full list of members
|
28 August 2003 | Full accounts made up to 30 April 2003 (16 pages) |
28 August 2003 | Full accounts made up to 30 April 2003 (16 pages) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2002 | Return made up to 22/12/02; full list of members
|
23 December 2002 | Return made up to 22/12/02; full list of members
|
18 December 2002 | Full accounts made up to 30 April 2002 (17 pages) |
18 December 2002 | Full accounts made up to 30 April 2002 (17 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
21 December 2001 | Return made up to 22/12/01; full list of members (8 pages) |
21 December 2001 | Return made up to 22/12/01; full list of members (8 pages) |
14 December 2001 | Full accounts made up to 30 April 2001 (21 pages) |
14 December 2001 | Full accounts made up to 30 April 2001 (21 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
8 February 2001 | Full accounts made up to 30 April 2000 (23 pages) |
8 February 2001 | Full accounts made up to 30 April 2000 (23 pages) |
31 January 2001 | Return made up to 22/12/00; full list of members
|
31 January 2001 | Return made up to 22/12/00; full list of members
|
9 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Return made up to 22/12/99; full list of members (8 pages) |
2 February 2000 | Return made up to 22/12/99; full list of members (8 pages) |
15 November 1999 | Resolutions
|
15 November 1999 | Resolutions
|
21 October 1999 | Accounts for a medium company made up to 30 April 1999 (16 pages) |
21 October 1999 | Accounts for a medium company made up to 30 April 1999 (16 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Return made up to 22/12/98; no change of members
|
6 February 1999 | Return made up to 22/12/98; no change of members
|
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | New director appointed (3 pages) |
14 December 1998 | Accounts for a medium company made up to 30 April 1998 (17 pages) |
14 December 1998 | Accounts for a medium company made up to 30 April 1998 (17 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
8 October 1998 | New director appointed (3 pages) |
8 October 1998 | New director appointed (3 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
27 February 1998 | Accounts for a medium company made up to 30 April 1997 (18 pages) |
27 February 1998 | Accounts for a medium company made up to 30 April 1997 (18 pages) |
23 February 1998 | Return made up to 22/12/97; no change of members (6 pages) |
23 February 1998 | Return made up to 22/12/97; no change of members (6 pages) |
14 March 1997 | Accounts for a medium company made up to 30 April 1996 (19 pages) |
14 March 1997 | Accounts for a medium company made up to 30 April 1996 (19 pages) |
10 January 1997 | Return made up to 22/12/96; full list of members (8 pages) |
10 January 1997 | Return made up to 22/12/96; full list of members (8 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Return made up to 22/12/95; no change of members
|
18 January 1996 | Return made up to 22/12/95; no change of members
|
30 October 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
30 October 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
20 September 1995 | Particulars of mortgage/charge (4 pages) |
20 September 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
11 February 1983 | Incorporation (18 pages) |
11 February 1983 | Incorporation (18 pages) |