30 Main Street
Bishop Wilton
York
YO42 1RU
Director Name | Jonathan James Willoughby |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2002(3 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 08 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hurn View Beverley North Humberside HU17 7DP |
Director Name | Mr John Fearnley Hoyle |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2002(3 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 08 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cormuir Brickyard Limber Grimsby South Humberside DN37 8JU |
Secretary Name | Mr Richard David Swaine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2002(3 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 08 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts 30 Main Street Bishop Wilton York YO42 1RU |
Director Name | Richard Alistair Baxter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Director Name | Mr Keith Gordon Syson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden Lodge 8 Tennyson's Ridge Haslemere Surrey GU27 3SY |
Secretary Name | Richard Alistair Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Bl (Grimsby) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £937,396 |
Cash | £13,123 |
Current Liabilities | £587,076 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
7 November 2008 | Delivered on: 20 November 2008 Persons entitled: Belgrave Land (Investments) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings lying to the west of charlton street, grimsby t/no HS336147 all rental sums, benefit of covenants, all policies of insurance, all buildings and structures, goodwill see image for full details. Outstanding |
---|---|
4 July 2008 | Delivered on: 10 July 2008 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from any group member to the chargee or any lender on any acccount whatsover under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys under the leases in respect of f/h property k/a land and buildings lying to the west of charlton street, grimsby. T/no.HS336147 see image for full details. Outstanding |
4 July 2008 | Delivered on: 10 July 2008 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of legal charge Secured details: All monies due or to become due from any group member to the chargee or any lender on any acccount whatsover under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land and buildings lying to the west of charlton street, grimsby. T/no.HS336147 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee.floating charge the whole of the company's undertaking. Outstanding |
18 June 2007 | Delivered on: 6 July 2007 Satisfied on: 11 November 2008 Persons entitled: Nm Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate at armstrong street and charlton street grimsby north lincolnshire t/nos HS282484 and HS336147 the gross rents licence fees and other monies receivable the goodwill. See the mortgage charge document for full details. Fully Satisfied |
18 June 2007 | Delivered on: 6 July 2007 Satisfied on: 11 November 2008 Persons entitled: Nm Rothschild & Sons Limited 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 |
17 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
---|---|
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (12 pages) |
25 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
28 September 2016 | Satisfaction of charge 5 in full (4 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Director's details changed for Mr John Fearnley Hoyle on 30 September 2015 (2 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
13 June 2014 | Director's details changed for John Fearnley Hoyle on 2 May 2014 (2 pages) |
13 June 2014 | Director's details changed for John Fearnley Hoyle on 2 May 2014 (2 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
11 September 2013 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA on 11 September 2013 (1 page) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
15 March 2012 | Company name changed belgrave land (grimsby) LIMITED\certificate issued on 15/03/12
|
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
19 October 2010 | Director's details changed for Jonathan James Willoughby on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Jonathan James Willoughby on 1 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
9 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
9 February 2009 | Accounting reference date extended from 09/01/2009 to 30/06/2009 (1 page) |
21 January 2009 | Accounting reference date extended from 31/12/2008 to 09/01/2009 (1 page) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
17 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 December 2007 | Return made up to 30/09/07; full list of members (2 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: st martins house 31-35 clarendon road watford hertfordshire WD1 1JA (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 July 2007 | Resolutions
|
6 July 2007 | Particulars of mortgage/charge (7 pages) |
6 July 2007 | Particulars of mortgage/charge (7 pages) |
22 January 2007 | Return made up to 30/09/06; full list of members (2 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
7 November 2005 | Return made up to 30/09/05; full list of members (2 pages) |
13 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
12 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
16 January 2003 | New secretary appointed;new director appointed (5 pages) |
16 January 2003 | New director appointed (3 pages) |
16 January 2003 | New director appointed (4 pages) |
16 January 2003 | Director resigned (1 page) |
15 January 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: the billings walnut tree close guildford surrey GU1 4YD (1 page) |
15 January 2003 | Resolutions
|
4 December 2002 | Company name changed stevton (no.247) LIMITED\certificate issued on 04/12/02 (2 pages) |
30 September 2002 | Incorporation (31 pages) |