30 Main Street
Bishop Wilton
York
YO42 1RU
Director Name | Mr Jonathan James Willoughby |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 6 months (closed 07 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurnview House 8 Hurnview Norfolk Street Beverley East Yorkshire HU17 7DP |
Director Name | Mr John Fearnley Hoyle |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 6 months (closed 07 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cormuir Brick Yard Great Limber Grimsby South Humberside DN37 8FX |
Secretary Name | Mr Richard David Swaine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 6 months (closed 07 May 2019) |
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 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(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 2003(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 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Registered Address | Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £0.01 | John Hoyle 26.67% Ordinary |
---|---|
100 at £0.01 | Jonathan Willoughby 26.67% Ordinary |
100 at £0.01 | Richard Swaine 26.67% Ordinary |
75 at £0.01 | Elmgrove Investments LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,359,594 |
Current Liabilities | £180,014 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
19 April 2007 | Delivered on: 2 May 2007 Persons entitled: Canada Life Limited Classification: Deed of 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: Matalan retail unit john adams way bosto. 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 |
---|---|
28 November 2003 | Delivered on: 10 December 2003 Persons entitled: Britannia Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at john adams way boston lincolnshire t/no LL78944. 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 |
27 November 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 (14 pages) |
23 November 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 October 2015 | Director's details changed for Mr John Fearnley Hoyle on 30 September 2015 (2 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
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 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) |
10 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) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 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) |
21 January 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
20 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
15 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
2 May 2007 | Particulars of mortgage/charge (7 pages) |
22 January 2007 | Return made up to 30/09/06; full list of members (3 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 January 2006 | Return made up to 30/09/05; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
16 September 2004 | Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page) |
16 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
30 June 2004 | Resolutions
|
30 June 2004 | Ad 17/06/04--------- £ si [email protected] £ ic 1/1 (2 pages) |
30 June 2004 | S-div 17/06/04 (1 page) |
30 June 2004 | Ad 06/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 December 2003 | Particulars of mortgage/charge (5 pages) |
19 November 2003 | New secretary appointed;new director appointed (3 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: the billings walnut tree close guildford surrey GU1 4YD (1 page) |
11 November 2003 | Secretary resigned;director resigned (1 page) |
11 November 2003 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
7 November 2003 | Company name changed stevton (no. 276) LIMITED\certificate issued on 07/11/03 (2 pages) |
30 September 2003 | Incorporation (31 pages) |