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 | Current |
Appointed | 27 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 7 months |
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 | Current |
Appointed | 27 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cormuir Brick Yard Great Limber Lincs DN37 8FX |
Secretary Name | Mr Richard David Swaine |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 7 months |
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 | 22 July 2004(same day as company formation) |
Role | Solicitor |
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 | 22 July 2004(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 | 22 July 2004(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 |
2 at £1 | John Fearnley Hoyle 33.33% Ordinary |
---|---|
2 at £1 | Jonathan James Willoughby 33.33% Ordinary |
2 at £1 | Richard David Swaine 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,696,766 |
Current Liabilities | £210,083 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
6 December 2005 | Delivered on: 16 December 2005 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of 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 south side of stanningley road, armley t/no WYK78591 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Outstanding |
---|---|
6 December 2005 | Delivered on: 16 December 2005 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 present or future, all moneys from time to time in respect of south side of stanningley road, armley t/no WYK78591 (the assigned rights). See the mortgage charge document for full details. Outstanding |
17 January 2005 | Delivered on: 2 February 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land known as the former co-op supermarket site stanningley road armley leeds west yorkshire,. 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 |
18 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
10 August 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
29 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
2 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
7 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
1 August 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
7 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
14 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
7 September 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
7 September 2016 | Confirmation statement made on 22 July 2016 with updates (7 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) |
11 September 2015 | Director's details changed for Mr John Fearnley Hoyle on 22 July 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr John Fearnley Hoyle on 22 July 2015 (2 pages) |
11 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
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) |
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
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) |
11 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
11 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
11 September 2013 | Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 11 September 2013 (1 page) |
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 (8 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
5 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 22 July 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) |
8 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 22 July 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) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
7 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
14 January 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
26 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
17 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
8 September 2008 | Return made up to 22/07/08; full list of members (4 pages) |
8 September 2008 | Return made up to 22/07/08; full list of members (4 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 September 2007 | Return made up to 22/07/07; full list of members (3 pages) |
4 September 2007 | Return made up to 22/07/07; full list of members (3 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) |
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) |
25 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
29 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
29 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Return made up to 22/07/05; full list of members (3 pages) |
17 November 2005 | Return made up to 22/07/05; full list of members (3 pages) |
2 February 2005 | Particulars of mortgage/charge (19 pages) |
2 February 2005 | Particulars of mortgage/charge (19 pages) |
28 January 2005 | Resolutions
|
28 January 2005 | Resolutions
|
13 October 2004 | Memorandum and Articles of Association (16 pages) |
13 October 2004 | Memorandum and Articles of Association (16 pages) |
6 October 2004 | Ad 27/09/04--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
6 October 2004 | Ad 27/09/04--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
5 October 2004 | Secretary resigned;director resigned (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: the billings guildford surrey GU1 4YD (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: the billings guildford surrey GU1 4YD (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Secretary resigned;director resigned (1 page) |
5 October 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
5 October 2004 | New secretary appointed;new director appointed (9 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (6 pages) |
5 October 2004 | New secretary appointed;new director appointed (9 pages) |
5 October 2004 | New director appointed (6 pages) |
5 October 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
5 October 2004 | New director appointed (6 pages) |
5 October 2004 | New director appointed (6 pages) |
20 September 2004 | Company name changed stevton (no. 308) LIMITED\certificate issued on 20/09/04 (2 pages) |
20 September 2004 | Company name changed stevton (no. 308) LIMITED\certificate issued on 20/09/04 (2 pages) |
22 July 2004 | Incorporation (25 pages) |
22 July 2004 | Incorporation (25 pages) |