Company NameEBOR Foodmarkets Limited
Company StatusActive
Company Number01698597
CategoryPrivate Limited Company
Incorporation Date11 February 1983(41 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Naser Janjua Khan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed19 February 2021(38 years after company formation)
Appointment Duration3 years, 2 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressHarvest Mills Common Road
Dunnington
York
YO19 5RY
Director NameMr Dawood Pervez
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed19 February 2021(38 years after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHarvest Mills Common Road
Dunnington
York
YO19 5RY
Secretary NameRobin Michael Bennett
StatusCurrent
Appointed19 February 2021(38 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressHarvest Mills Common Road
Dunnington
York
YO19 5RY
Director NameMr Michael Charles Hollis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(38 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleRetail Director
Country of ResidenceEngland
Correspondence AddressHarvest Mills Common Road
Dunnington
York
YO19 5RY
Director NameJulia Graves
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(8 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 29 November 2005)
RoleCompany Director
Correspondence AddressLittle Ridge
4 Pear Tree Lane, Dunnington
York
YO19 5QS
Director NameMr Colin James Graves
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(8 years, 10 months after company formation)
Appointment Duration20 years, 4 months (resigned 02 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvest Mills Common Road
Dunnington
York
Yorkshire
YO19 5RY
Director NameMrs Susan Arundel
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(8 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 September 1999)
RoleCompany Director
Correspondence AddressThe Brambles Main Street
Sutton On Derwent
York
YO41 4BT
Director NameMr Philip Martin Johnson Arundel
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(8 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brambles Main Street
Sutton On Derwent
York
YO41 4BT
Secretary NameJulia Graves
NationalityBritish
StatusResigned
Appointed22 December 1991(8 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 29 November 2005)
RoleCompany Director
Correspondence AddressLittle Ridge
4 Pear Tree Lane, Dunnington
York
YO19 5QS
Director NameDavid Thompson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(13 years after company formation)
Appointment Duration2 years, 4 months (resigned 27 July 1998)
RoleSales Director
Correspondence Address9 Ash Avenue
Elloughton
Brough
North Humberside
HU15 1LF
Director NameBrian Wilson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 18 September 1998)
RoleFinance Director
Correspondence Address39 Eversley Garth Crescent
Sherburn In Elmet
Leeds
North Yorkshire
LS25 6DL
Director NameMr David Michael Thompson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(15 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 16 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvest Mills Common Road
Dunnington
York
Yorkshire
YO19 5RY
Director NameNicholas Ivel
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(15 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest Mills Common Road
Dunnington
York
Yorkshire
YO19 5RY
Director NameRobert Thomas Armin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(16 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 August 2000)
RoleCompany Director
Correspondence Address15 Cliffe Court
Barnsley
South Yorkshire
S71 2HF
Director NameMichael Frederick Bird
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(17 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Norwich Close
Exmouth
Devon
EX8 5QW
Secretary NameNicholas Ivel
NationalityBritish
StatusResigned
Appointed29 November 2005(22 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Lakeside
Acaster Malbis
York
YO23 2TY
Secretary NameMs Pamela Mary Stones
NationalityBritish
StatusResigned
Appointed04 December 2006(23 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 November 2011)
RoleCompany Director
Correspondence Address3 Beckett Drive
Osbaldwick
York
YO19 5RX
Director NameMr Andrew Paul King
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(25 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Coven Mill Close
Coven
Wolverhampton
Stafforshire
WV9 5HX
Director NameMr Robert Gavin Marshall
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(29 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvest Mills Common Road
Dunnington
York
Yorkshire
YO19 5RY
Director NameMr Richard Collins
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(29 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest Mills Common Road
Dunnington
York
Yorkshire
YO19 5RY
Director NameMr Darcy Willson-Rymer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(29 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cosec Dept, Bibby Line Group Limited 3rd Floor
Exchange Flags
Liverpool
L2 3YL
Director NameMr Daniel Quest
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(30 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest Mills Common Road
Dunnington
York
Yorkshire
YO19 5RY
Director NameMrs Angela Margaret Barber
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(31 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvest Mills Common Road
Dunnington
York
Yorkshire
YO19 5RY
Director NameJennifer Anne Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(32 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest Mills Common Road
Dunnington
York
Yorkshire
YO19 5RY
Director NameMr Huw Granville Edwards
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(32 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cosec Dept, Bibby Line Group Limited 3rd Floor
Exchange Flags
Liverpool
L2 3YL
Director NameMr Matthias Alexander Seeger
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed27 October 2015(32 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cosec Dept, Bibby Line Group Limited 3rd Floor
Exchange Flags
Liverpool
L2 3YL
Director NameMr Michael Charles Hollis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(35 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvest Mills Common Road
Dunnington
York
Yorkshire
YO19 5RY
Secretary NameBibby Bros. & Co. (Management) Limited (Corporation)
StatusResigned
Appointed14 November 2011(28 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 February 2021)
Correspondence Address3rd Floor Walker House
Exchange Flags
Liverpool
L2 3YL

Contact

Websitecostcutter.com
Telephone01904 488663
Telephone regionYork

Location

Registered Address2 Abbey Road
London
NW10 7BW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Costcutter Supermarkets Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,327,337
Gross Profit£6,490,400
Net Worth£587,296
Cash£1,611,573
Current Liabilities£3,731,115

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 3 days from now)

Charges

13 March 2006Delivered 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 2006Delivered 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 2021Delivered on: 22 March 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 May 2013Delivered 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 2006Delivered 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 2006Delivered 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 2000Delivered 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 1996Delivered 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 1995Delivered 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 1990Delivered 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 1989Delivered 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

Filing History

3 March 2021Termination of appointment of Darcy Willson-Rymer as a director on 19 February 2021 (1 page)
24 February 2021Appointment of Robin Michael Bennett as a secretary on 19 February 2021 (2 pages)
24 February 2021Appointment of Mr Naser Janjua Khan as a director on 19 February 2021 (2 pages)
24 February 2021Appointment of Mr Dawood Pervez as a director on 19 February 2021 (2 pages)
24 February 2021Termination of appointment of Michael Charles Hollis as a director on 19 February 2021 (1 page)
24 February 2021Registered 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 2021Termination of appointment of Bibby Bros. & Co. (Management) Limited as a secretary on 19 February 2021 (1 page)
5 June 2020Full accounts made up to 29 December 2019 (21 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
1 May 2020Director's details changed for Mr. Matthias Alexander Seeger on 1 May 2020 (2 pages)
7 April 2020Termination of appointment of Huw Granville Edwards as a director on 3 April 2020 (1 page)
3 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 December 2019Director's details changed for Mr. Matthias Alexander Seeger on 2 December 2019 (2 pages)
9 December 2019Director's details changed for Mr Darcy Willson-Rymer on 2 December 2019 (2 pages)
6 December 2019Change of details for Costcutter Supermarkets Group Limited as a person with significant control on 2 December 2019 (2 pages)
6 December 2019Director's details changed for Mr Huw Granville Edwards on 2 December 2019 (2 pages)
4 December 2019Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2 December 2019 (1 page)
2 December 2019Registered 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 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
5 April 2019Full accounts made up to 30 December 2018 (21 pages)
1 November 2018Satisfaction of charge 016985970010 in full (1 page)
7 October 2018Full accounts made up to 31 December 2017 (19 pages)
19 September 2018Director's details changed for Mr Michael Charles Hollis on 1 August 2018 (2 pages)
1 June 2018Appointment of Mr Michael Charles Hollis as a director on 25 May 2018 (2 pages)
18 May 2018Termination of appointment of Jennifer Anne Wilson as a director on 10 May 2018 (1 page)
14 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 24 December 2016 (19 pages)
29 September 2017Full accounts made up to 24 December 2016 (19 pages)
31 May 2017Termination of appointment of Daniel Quest as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Daniel Quest as a director on 31 May 2017 (1 page)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 September 2016Full accounts made up to 26 December 2015 (19 pages)
8 September 2016Full accounts made up to 26 December 2015 (19 pages)
5 September 2016Satisfaction of charge 8 in full (2 pages)
5 September 2016Satisfaction of charge 8 in full (2 pages)
5 September 2016Satisfaction of charge 9 in full (2 pages)
5 September 2016Satisfaction of charge 9 in full (2 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(8 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(8 pages)
2 December 2015Appointment of Mr. Matthias Alexander Seeger as a director on 27 October 2015 (2 pages)
2 December 2015Appointment of Mr. Matthias Alexander Seeger as a director on 27 October 2015 (2 pages)
1 December 2015Termination of appointment of David Michael Thompson as a director on 16 November 2015 (1 page)
1 December 2015Termination of appointment of David Michael Thompson as a director on 16 November 2015 (1 page)
16 October 2015Appointment of Jennifer Anne Wilson as a director on 12 October 2015 (2 pages)
16 October 2015Appointment of Mr Huw Granville Edwards as a director on 12 October 2015 (2 pages)
16 October 2015Appointment of Jennifer Anne Wilson as a director on 12 October 2015 (2 pages)
16 October 2015Appointment of Mr Huw Granville Edwards as a director on 12 October 2015 (2 pages)
3 September 2015Termination of appointment of Angela Margaret Barber as a director on 31 August 2015 (1 page)
3 September 2015Termination of appointment of Angela Margaret Barber as a director on 31 August 2015 (1 page)
19 August 2015Full accounts made up to 27 December 2014 (19 pages)
19 August 2015Full accounts made up to 27 December 2014 (19 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(7 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(7 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(7 pages)
5 May 2015Director's details changed for Mr David Michael Thompson on 1 May 2015 (2 pages)
5 May 2015Director's details changed for Mr David Michael Thompson on 1 May 2015 (2 pages)
5 May 2015Director's details changed for Mr David Michael Thompson on 1 May 2015 (2 pages)
13 February 2015Termination of appointment of Robert Gavin Marshall as a director on 13 February 2015 (1 page)
13 February 2015Termination of appointment of Robert Gavin Marshall as a director on 13 February 2015 (1 page)
8 January 2015Appointment of Angela Margaret Barber as a director on 1 November 2014 (3 pages)
8 January 2015Appointment of Angela Margaret Barber as a director on 1 November 2014 (3 pages)
8 January 2015Appointment of Angela Margaret Barber as a director on 1 November 2014 (3 pages)
20 November 2014Termination of appointment of Richard Collins as a director on 30 September 2014 (1 page)
20 November 2014Termination of appointment of Richard Collins as a director on 30 September 2014 (1 page)
30 September 2014Full accounts made up to 28 December 2013 (20 pages)
30 September 2014Full accounts made up to 28 December 2013 (20 pages)
28 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(8 pages)
28 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(8 pages)
28 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(8 pages)
28 April 2014Director's details changed for Mr David Michael Thompson on 6 September 2013 (2 pages)
28 April 2014Director's details changed for Mr David Michael Thompson on 6 September 2013 (2 pages)
28 April 2014Director's details changed for Mr David Michael Thompson on 6 September 2013 (2 pages)
16 December 2013Appointment of Daniel Quest as a director (3 pages)
16 December 2013Appointment of Daniel Quest as a director (3 pages)
12 December 2013Termination of appointment of Angela Barber as a director (1 page)
12 December 2013Termination of appointment of Angela Barber as a director (1 page)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders (8 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders (8 pages)
29 July 2013Full accounts made up to 29 December 2012 (17 pages)
29 July 2013Full accounts made up to 29 December 2012 (17 pages)
15 July 2013Director's details changed for Ms Angela Margaret Barber on 23 May 2013 (2 pages)
15 July 2013Director's details changed for Ms Angela Margaret Barber on 23 May 2013 (2 pages)
6 July 2013Satisfaction of charge 6 in full (4 pages)
6 July 2013Satisfaction of charge 6 in full (4 pages)
18 June 2013Registration of charge 016985970010 (31 pages)
18 June 2013Registration of charge 016985970010 (31 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (8 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (8 pages)
31 October 2012Director's details changed for Mr Richard Collins on 19 June 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Collins on 19 June 2012 (2 pages)
1 October 2012Appointment of Darcy Willson-Rymer as a director (2 pages)
1 October 2012Appointment of Darcy Willson-Rymer as a director (2 pages)
10 September 2012Termination of appointment of Nicholas Ivel as a director (1 page)
10 September 2012Termination of appointment of Nicholas Ivel as a director (1 page)
25 July 2012Full accounts made up to 31 December 2011 (17 pages)
25 July 2012Full accounts made up to 31 December 2011 (17 pages)
21 May 2012Appointment of Mr Robert Gavin Marshall as a director (3 pages)
21 May 2012Appointment of Mr Robert Gavin Marshall as a director (3 pages)
17 May 2012Appointment of Mr Richard Collins as a director (3 pages)
17 May 2012Appointment of Mr Richard Collins as a director (3 pages)
10 May 2012Termination of appointment of Colin Graves as a director (1 page)
10 May 2012Termination of appointment of Colin Graves as a director (1 page)
1 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (8 pages)
1 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (8 pages)
23 January 2012Termination of appointment of Andrew King as a director (1 page)
23 January 2012Termination of appointment of Andrew King as a director (1 page)
14 December 2011Registered office address changed from Harvest Mills Common Road Dunnington York YO19 5RY on 14 December 2011 (2 pages)
14 December 2011Registered office address changed from Harvest Mills Common Road Dunnington York YO19 5RY on 14 December 2011 (2 pages)
5 December 2011Termination of appointment of Pamela Stones as a secretary (2 pages)
5 December 2011Appointment of Bibby Bros. & Co. (Management) Limited as a secretary (3 pages)
5 December 2011Termination of appointment of Pamela Stones as a secretary (2 pages)
5 December 2011Appointment of Bibby Bros. & Co. (Management) Limited as a secretary (3 pages)
1 December 2011Full accounts made up to 24 April 2011 (16 pages)
1 December 2011Full accounts made up to 24 April 2011 (16 pages)
24 November 2011Director's details changed for Nicholas Ivel on 1 October 2011 (3 pages)
24 November 2011Director's details changed for Nicholas Ivel on 1 October 2011 (3 pages)
24 November 2011Director's details changed for Nicholas Ivel on 1 October 2011 (3 pages)
23 November 2011Secretary's details changed for Pamela Mary Leonard on 5 November 2011 (2 pages)
23 November 2011Secretary's details changed for Pamela Mary Leonard on 5 November 2011 (2 pages)
23 November 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
23 November 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
23 November 2011Director's details changed for Mr Colin James Graves on 21 January 2011 (2 pages)
23 November 2011Secretary's details changed for Pamela Mary Leonard on 5 November 2011 (2 pages)
23 November 2011Director's details changed for Mr Colin James Graves on 21 January 2011 (2 pages)
8 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (8 pages)
8 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (8 pages)
28 September 2010Full accounts made up to 25 April 2010 (16 pages)
28 September 2010Full accounts made up to 25 April 2010 (16 pages)
2 September 2010Appointment of Mr Andrew Paul King as a director (2 pages)
2 September 2010Appointment of Mr Andrew Paul King as a director (2 pages)
8 February 2010Auditor's resignation (1 page)
8 February 2010Auditor's resignation (1 page)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
26 September 2009Full accounts made up to 26 April 2009 (14 pages)
26 September 2009Full accounts made up to 26 April 2009 (14 pages)
2 January 2009Return made up to 22/12/08; full list of members (4 pages)
2 January 2009Return made up to 22/12/08; full list of members (4 pages)
30 September 2008Full accounts made up to 27 April 2008 (14 pages)
30 September 2008Full accounts made up to 27 April 2008 (14 pages)
9 January 2008Return made up to 22/12/07; full list of members (3 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 22/12/07; full list of members (3 pages)
12 September 2007Resolutions
  • RES13 ‐ Documentary agreement 31/08/07
(1 page)
12 September 2007Resolutions
  • RES13 ‐ Documentary agreement 31/08/07
(1 page)
10 September 2007Full accounts made up to 30 April 2007 (14 pages)
10 September 2007Full accounts made up to 30 April 2007 (14 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2007Resolutions
  • RES13 ‐ Various docs approved 30/03/07
(1 page)
16 April 2007Resolutions
  • RES13 ‐ Various docs approved 30/03/07
(1 page)
22 December 2006Director's particulars changed (1 page)
22 December 2006Director's particulars changed (1 page)
22 December 2006Return made up to 22/12/06; full list of members (3 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Return made up to 22/12/06; full list of members (3 pages)
11 December 2006New secretary appointed (1 page)
11 December 2006New secretary appointed (1 page)
13 November 2006Full accounts made up to 30 April 2006 (13 pages)
13 November 2006Full accounts made up to 30 April 2006 (13 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Particulars of mortgage/charge (11 pages)
31 March 2006Particulars of mortgage/charge (11 pages)
31 March 2006Particulars of mortgage/charge (11 pages)
31 March 2006Particulars of mortgage/charge (11 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 March 2006Declaration of assistance for shares acquisition (19 pages)
28 March 2006Declaration of assistance for shares acquisition (19 pages)
28 March 2006Declaration of assistance for shares acquisition (19 pages)
28 March 2006Declaration of assistance for shares acquisition (19 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 March 2006Particulars of mortgage/charge (11 pages)
27 March 2006Particulars of mortgage/charge (11 pages)
24 March 2006Particulars of mortgage/charge (25 pages)
24 March 2006Particulars of mortgage/charge (25 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
5 January 2006Secretary resigned;director resigned (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned;director resigned (1 page)
5 January 2006New secretary appointed (2 pages)
22 December 2005New secretary appointed (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Return made up to 22/12/05; full list of members (3 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005New secretary appointed (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Return made up to 22/12/05; full list of members (3 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Secretary resigned (1 page)
11 October 2005Full accounts made up to 30 April 2005 (14 pages)
11 October 2005Full accounts made up to 30 April 2005 (14 pages)
12 January 2005Director's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
7 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
7 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
23 September 2004Full accounts made up to 30 April 2004 (14 pages)
23 September 2004Full accounts made up to 30 April 2004 (14 pages)
15 September 2004Declaration of assistance for shares acquisition (8 pages)
15 September 2004Declaration of assistance for shares acquisition (8 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2003Full accounts made up to 30 April 2003 (16 pages)
28 August 2003Full accounts made up to 30 April 2003 (16 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2002Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/12/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 December 2002Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/12/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 December 2002Full accounts made up to 30 April 2002 (17 pages)
18 December 2002Full accounts made up to 30 April 2002 (17 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
21 December 2001Return made up to 22/12/01; full list of members (8 pages)
21 December 2001Return made up to 22/12/01; full list of members (8 pages)
14 December 2001Full accounts made up to 30 April 2001 (21 pages)
14 December 2001Full accounts made up to 30 April 2001 (21 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
8 February 2001Full accounts made up to 30 April 2000 (23 pages)
8 February 2001Full accounts made up to 30 April 2000 (23 pages)
31 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 January 2001Declaration of satisfaction of mortgage/charge (1 page)
9 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
2 February 2000Return made up to 22/12/99; full list of members (8 pages)
2 February 2000Return made up to 22/12/99; full list of members (8 pages)
15 November 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
15 November 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 October 1999Accounts for a medium company made up to 30 April 1999 (16 pages)
21 October 1999Accounts for a medium company made up to 30 April 1999 (16 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Return made up to 22/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1999Return made up to 22/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1998New director appointed (3 pages)
16 December 1998New director appointed (3 pages)
14 December 1998Accounts for a medium company made up to 30 April 1998 (17 pages)
14 December 1998Accounts for a medium company made up to 30 April 1998 (17 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
8 October 1998New director appointed (3 pages)
8 October 1998New director appointed (3 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
27 February 1998Accounts for a medium company made up to 30 April 1997 (18 pages)
27 February 1998Accounts for a medium company made up to 30 April 1997 (18 pages)
23 February 1998Return made up to 22/12/97; no change of members (6 pages)
23 February 1998Return made up to 22/12/97; no change of members (6 pages)
14 March 1997Accounts for a medium company made up to 30 April 1996 (19 pages)
14 March 1997Accounts for a medium company made up to 30 April 1996 (19 pages)
10 January 1997Return made up to 22/12/96; full list of members (8 pages)
10 January 1997Return made up to 22/12/96; full list of members (8 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
18 January 1996Return made up to 22/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1996Return made up to 22/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1995Accounts for a small company made up to 30 April 1995 (9 pages)
30 October 1995Accounts for a small company made up to 30 April 1995 (9 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
11 February 1983Incorporation (18 pages)
11 February 1983Incorporation (18 pages)