Great Limber
Grimsby
South Humberside
DN37 8FX
Director Name | Mrs Rosemary Margaret Hoyle |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(18 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cormuir, Brickyard Great Limber Lincolnshire DN37 8JU |
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 |
Director Name | Mr Richard David Swaine |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 6 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts 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 | Resigned |
Appointed | 15 April 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 6 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurnview House 8 Hurnview Norfolk Street Beverley East Yorkshire HU17 7DP |
Secretary Name | Mr Richard David Swaine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 6 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts 30 Main Street Bishop Wilton York YO42 1RU |
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 |
1 at £1 | Belgrave Land (Investments) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £294,859 |
Current Liabilities | £69,513 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
29 December 2006 | Delivered on: 12 January 2007 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment 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 the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of f/h land and buildings on the west side of walton road chesterfield t/n DY254172. See the mortgage charge document for full details. Outstanding |
---|---|
29 December 2006 | Delivered on: 12 January 2007 Persons entitled: Norwich Union Mortgage Finance LTD 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: F/H land and buildings on the west side of walton road chesterfield t/n DY254172 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details. Outstanding |
28 September 2006 | Delivered on: 5 October 2006 Persons entitled: Dunbar Bank PLC Classification: Charge over construction contract Secured details: All monies due or to become due from the company or any person who is a party to any related security document to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The present and future rights title and interest in and to the construction contract dated 22/01/2006. see the mortgage charge document for full details. Outstanding |
11 November 2005 | Delivered on: 16 November 2005 Persons entitled: Dunbar Bank PLC Classification: Assignment 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 the benefit of the company under an agreement for the grant of a lease of part of the property at walton road chesterfield t/no DY254172. See the mortgage charge document for full details. Outstanding |
11 November 2005 | Delivered on: 16 November 2005 Persons entitled: Dunbar 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: F/H land situate at and being land and buildings on the west side of walton road chesterfield derbyshire t/no DY254172, all rights to and interest in any insurances in respect of the property the grosleasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. See the mortgage charge document for full details. Outstanding |
11 November 2005 | Delivered on: 16 November 2005 Persons entitled: Dunbar Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future. Outstanding |
25 February 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
9 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
8 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
15 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
6 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (13 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (13 pages) |
29 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2015 (22 pages) |
11 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2015 (22 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 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
|
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
|
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) |
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
|
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) |
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) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2013 (17 pages) |
5 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2013 (17 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
|
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, 64 Clarendon Road, Watford, Herts, WD17 1DA on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from , C/O Hillier Hopkins, 64 Clarendon Road, Watford, Herts, WD17 1DA on 11 September 2013 (1 page) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
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) |
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) |
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 (6 pages) |
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 (8 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 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) |
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 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 alignment with parent or subsidiary (1 page) |
4 February 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 alignment with parent or subsidiary (1 page) |
6 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
6 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
17 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
17 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 (2 pages) |
15 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: st martin's house, 31-35 clarendon road, watford, hertfordshire WD17 1JF (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: st martin's house, 31-35 clarendon road, watford, hertfordshire WD17 1JF (1 page) |
22 January 2007 | Return made up to 30/09/06; full list of members (2 pages) |
22 January 2007 | Return made up to 30/09/06; full list of members (2 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
2 November 2005 | Return made up to 30/09/05; full list of members (2 pages) |
2 November 2005 | Return made up to 30/09/05; full list of members (2 pages) |
24 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
24 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: the billings walnut tree close guildford surrey GU1 4YD (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Secretary resigned;director resigned (1 page) |
21 April 2004 | Secretary resigned;director resigned (1 page) |
21 April 2004 | New secretary appointed;new director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
21 April 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New secretary appointed;new director appointed (2 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: the billings walnut tree close guildford surrey GU1 4YD (1 page) |
20 April 2004 | Company name changed stevton (no. 278) LIMITED\certificate issued on 20/04/04 (2 pages) |
20 April 2004 | Company name changed stevton (no. 278) LIMITED\certificate issued on 20/04/04 (2 pages) |
30 September 2003 | Incorporation (31 pages) |
30 September 2003 | Incorporation (31 pages) |