Ringsfield Road
Beccles
NR34 8LL
Director Name | Mr Andrew Nicholas Youngs |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Lower Olland Street Bungay Suffolk NR35 1BY |
Director Name | Mr Richard Charles Youngs |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2002(same day as company formation) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | Castle Orchard House Bungay Suffolk NR35 1DD |
Director Name | Mr Paul Andrew Leach |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 19 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Beccles Road Oulton Broad Lowestoft Suffolk NR33 8QY |
Secretary Name | Mr Paul Andrew Leach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(3 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 19 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Beccles Road Oulton Broad Lowestoft Suffolk NR33 8QY |
Director Name | Mr Trevor Frank Harris |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2005(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 19 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lordship House London Road Newmarket Suffolk CB8 0TP |
Secretary Name | Keith Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Douglas Place Ravensmere Beccles Suffolk NR34 9DY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1000 at £0.001 | Andrew Youngs 25.00% Ordinary |
---|---|
1000 at £0.001 | Daniel Cripps 25.00% Ordinary |
1000 at £0.001 | Mr Trevor Frank Harris 25.00% Ordinary |
1000 at £0.001 | Richard Youngs 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,786,961 |
Cash | £207,208 |
Current Liabilities | £5,372,613 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 June 2005 | Delivered on: 7 July 2005 Satisfied on: 13 November 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at cambridge lakes coldhams lane cambridge. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
17 June 2005 | Delivered on: 25 June 2005 Satisfied on: 13 November 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a plot 3 olympus close ipswich. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 June 2005 | Delivered on: 25 June 2005 Satisfied on: 13 November 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of security account number 75222863. see the mortgage charge document for full details. Fully Satisfied |
15 November 2004 | Delivered on: 17 November 2004 Satisfied on: 13 November 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of harolds road harlow essex t/no EX593024. Fully Satisfied |
31 July 2007 | Delivered on: 7 August 2007 Satisfied on: 24 November 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at cambridge lakes, coldhams lane, cambridge. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 July 2006 | Delivered on: 25 July 2006 Satisfied on: 13 November 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a plot 3 olympus close, ipswich. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 2005 | Delivered on: 9 July 2005 Satisfied on: 13 November 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a land on the south side of needham road stowmarket suffolk t/no SK223300. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 September 2002 | Delivered on: 17 September 2002 Satisfied on: 13 November 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a the new image health and fitness centre, church street, attleborough, norfolk, part of t/n NK97987. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
19 April 2005 | Delivered on: 22 April 2005 Persons entitled: Trevor Frank Harries and Richard Charles Youngs Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
28 November 2003 | Delivered on: 5 December 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings on north side of whitehouse road ipswich t/n SK244643. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
7 October 2002 | Delivered on: 18 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy intimation dated 17TH october 2002 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Company: norwich union policy number; 7993732EB date: 03/09/02 sum: £350000 life assured : edward daniel cripps. See the mortgage charge document for full details. Outstanding |
23 September 2002 | Delivered on: 28 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at whitehouse road, ipswich. Outstanding |
22 August 2014 | Delivered on: 23 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H land at 31-61 olympus close, ipswich being part of t/no SK292467. Outstanding |
19 March 2008 | Delivered on: 9 April 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south side of needham road, stowmarket, mid suffolk, suffolk t/no SK223300 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
4 December 2007 | Delivered on: 7 December 2007 Persons entitled: Hsbc 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: L/H property k/a units 1 and 2 cavendish street, ipswich t/no. SK218140. Outstanding |
17 September 2007 | Delivered on: 26 September 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H building a the drift nacton road ipswich suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 August 2007 | Delivered on: 24 August 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 3 olympus close ipswich t/no SK283995. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 August 2007 | Delivered on: 10 August 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a harvest drive south lowestoft industrial estate lowestoft suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
---|---|
30 December 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
20 April 2016 | Satisfaction of charge 2 in full (1 page) |
19 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
23 December 2015 | Accounts for a small company made up to 31 March 2015 (9 pages) |
29 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
20 November 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
23 August 2014 | Registration of charge 043482160018, created on 22 August 2014
|
4 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
14 October 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
11 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (8 pages) |
11 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (8 pages) |
10 December 2012 | Accounts for a small company made up to 31 March 2012 (10 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
1 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (8 pages) |
14 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
27 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (8 pages) |
26 October 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
29 January 2010 | Director's details changed for Mr Trevor Frank Harris on 29 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Daniel Cripps on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Mr Trevor Frank Harris on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Andrew Nicholas Youngs on 12 January 2010 (2 pages) |
15 October 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
13 January 2009 | Return made up to 07/01/09; full list of members (5 pages) |
23 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
22 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
22 January 2008 | Director's particulars changed (1 page) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (4 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 February 2007 | Return made up to 07/01/07; full list of members (3 pages) |
25 July 2006 | Particulars of mortgage/charge (4 pages) |
27 February 2006 | Return made up to 07/01/06; full list of members (3 pages) |
12 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 July 2005 | Particulars of mortgage/charge (5 pages) |
7 July 2005 | Particulars of mortgage/charge (7 pages) |
25 June 2005 | Particulars of mortgage/charge (7 pages) |
25 June 2005 | Particulars of mortgage/charge (7 pages) |
10 May 2005 | New director appointed (3 pages) |
29 April 2005 | Resolutions
|
29 April 2005 | S-div 19/04/05 (1 page) |
29 April 2005 | Ad 19/04/05--------- £ si [email protected] £ ic 3/3 (2 pages) |
22 April 2005 | Particulars of mortgage/charge (7 pages) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | Secretary resigned (1 page) |
14 January 2005 | Return made up to 07/01/05; full list of members (8 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
11 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 January 2004 | Return made up to 07/01/04; full list of members
|
5 December 2003 | Particulars of mortgage/charge (4 pages) |
19 November 2003 | New director appointed (2 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
13 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
28 September 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
11 February 2002 | Ad 07/01/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 February 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
7 January 2002 | Incorporation (17 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Director resigned (1 page) |