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 | 03 June 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 10 months |
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 | Current |
Appointed | 03 June 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts 30 Main Street Bishop Wilton York YO42 1RU |
Director Name | Mr Richard Alistair Baxter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Farm Churt Road Churt Farnham Surrey GU10 2QT |
Director Name | Mr Keith Gordon Syson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(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 | Mr Richard Alistair Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Farm Churt Road Churt Farnham Surrey GU10 2QT |
Registered Address | C/O Hillier Hopkins Llp 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 | Jonathan James Willoughby 50.00% Ordinary |
---|---|
1 at £1 | Richard David Swaine 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£834,879 |
Cash | £22,000 |
Current Liabilities | £1,704,805 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 5 days from now) |
19 January 2010 | Delivered on: 2 February 2010 Satisfied on: 16 July 2014 Persons entitled: Dunbar Bank PLC Classification: Assignment of income rental 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 rents payable in respect of existing leases being unit 1, unit 2, unit 3 belgrave rerail park kettering see image for full details. Fully Satisfied |
---|---|
18 August 2009 | Delivered on: 20 August 2009 Satisfied on: 16 July 2014 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 that the benefit arising under 3 agreements as follows- date: 10/1/08 document: agreement for lease premises: unit 1 belgrave retail park kettering, date: 13/6/08 document: agreement for lease premises: unit 2 belgrave retail park kettering, date: 19/10/07 document: agreement for lease premises: unit 3 belgrave retail park kettering,. Fully Satisfied |
12 March 2009 | Delivered on: 18 March 2009 Satisfied on: 16 July 2014 Persons entitled: Dunbar Bank PLC Classification: Charge over construction contract 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: First fixed legal charge all the company's present and future rights title and interest in and to the construction contract dated 12TH march 2009 see image for full details. Fully Satisfied |
30 October 2008 | Delivered on: 5 November 2008 Satisfied on: 16 July 2014 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 and buildings on the west side of northfield avenue kettering t/no NN144456 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing 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. Fully Satisfied |
20 February 2006 | Delivered on: 24 February 2006 Satisfied on: 16 July 2014 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 that benefit arising under an option agreement dated 16 january 2006 made between cleanland limited (1) and the company(2) for the exchange of land at northfield avenue kettering. Fully Satisfied |
6 December 2005 | Delivered on: 13 December 2005 Satisfied on: 16 July 2014 Persons entitled: Dunbar Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of continuing security all monies standing to the credit of any account. See the mortgage charge document for full details. Fully Satisfied |
6 December 2005 | Delivered on: 13 December 2005 Satisfied on: 16 July 2014 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. Fully Satisfied |
6 December 2005 | Delivered on: 13 December 2005 Satisfied on: 16 July 2014 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 property situate at and being land and buildings on the west side of northfield avenue kettering t/no's NN113095 and NN198001 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing 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. Fully Satisfied |
27 March 2009 | Delivered on: 7 April 2009 Persons entitled: Belgrave Land (Southern) Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 October 2022 | Delivered on: 9 November 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
28 October 2022 | Delivered on: 9 November 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Land and buildings on the west side of northfield avenue, kettering registered at hm land registry with title number NN113095; land on the west side of northfield avenue, kettering registered at hm land registry with title number NN144456; and three parcels of land lying to the west of northfield avenue, kettering registered at hm land registry with title number NN198001. Outstanding |
18 February 2011 | Delivered on: 28 February 2011 Persons entitled: Santander (UK) PLC (as Security Trustee for the Group Members) Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property at phase 2 belgrave retail park northfield avenue kettering t/n's NN113095, NN198001 and NN144456, the benefit of all agreements, its rights under the appointment of any managing agent and all insurances see image for full details. Outstanding |
18 February 2011 | Delivered on: 28 February 2011 Persons entitled: Santander (UK) PLC (as Security Trustee for the Group Members) Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 March 2024 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
9 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
21 November 2022 | Satisfaction of charge 7 in full (1 page) |
9 November 2022 | Registration of charge 054291600013, created on 28 October 2022 (18 pages) |
9 November 2022 | Registration of charge 054291600012, created on 28 October 2022 (4 pages) |
24 October 2022 | Cessation of Jonathan Willoughby as a person with significant control on 14 February 2022 (1 page) |
24 October 2022 | Cessation of Richard Swaine as a person with significant control on 14 February 2022 (1 page) |
24 October 2022 | Notification of a person with significant control statement (2 pages) |
17 October 2022 | Second filing of Confirmation Statement dated 19 April 2022 (3 pages) |
11 October 2022 | Statement of capital following an allotment of shares on 14 February 2022
|
10 October 2022 | Statement of capital following an allotment of shares on 14 February 2022
|
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates
|
19 January 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
5 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
29 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
27 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
6 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
6 July 2017 | Notification of Richard Swaine as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Jonathan Willoughby as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Richard Swaine as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Jonathan Willoughby as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
26 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
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) |
28 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
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) |
16 July 2014 | Satisfaction of charge 9 in full (4 pages) |
16 July 2014 | Satisfaction of charge 1 in full (4 pages) |
16 July 2014 | Satisfaction of charge 4 in full (4 pages) |
16 July 2014 | Satisfaction of charge 3 in full (4 pages) |
16 July 2014 | Satisfaction of charge 5 in full (4 pages) |
16 July 2014 | Satisfaction of charge 1 in full (4 pages) |
16 July 2014 | Satisfaction of charge 8 in full (4 pages) |
16 July 2014 | Satisfaction of charge 8 in full (4 pages) |
16 July 2014 | Satisfaction of charge 2 in full (4 pages) |
16 July 2014 | Satisfaction of charge 3 in full (4 pages) |
16 July 2014 | Satisfaction of charge 6 in full (4 pages) |
16 July 2014 | Satisfaction of charge 2 in full (4 pages) |
16 July 2014 | Satisfaction of charge 9 in full (4 pages) |
16 July 2014 | Satisfaction of charge 5 in full (4 pages) |
16 July 2014 | Satisfaction of charge 6 in full (4 pages) |
16 July 2014 | Satisfaction of charge 4 in full (4 pages) |
13 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
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 | 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) |
9 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
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) |
1 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 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) |
27 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 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) |
28 February 2011 | Particulars of a mortgage or charge / charge no: 10 (16 pages) |
28 February 2011 | Particulars of a mortgage or charge / charge no: 10 (16 pages) |
28 February 2011 | Particulars of a mortgage or charge / charge no: 11 (15 pages) |
28 February 2011 | Particulars of a mortgage or charge / charge no: 11 (15 pages) |
12 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 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) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 January 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
21 January 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
22 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
18 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
18 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 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) |
31 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
31 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
6 July 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
6 July 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
18 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
18 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (3 pages) |
21 June 2005 | New director appointed (3 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: the billings guildford surrey GU1 4YD (1 page) |
21 June 2005 | New secretary appointed;new director appointed (7 pages) |
21 June 2005 | Ad 03/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 2005 | Secretary resigned;director resigned (1 page) |
21 June 2005 | Secretary resigned;director resigned (1 page) |
21 June 2005 | New secretary appointed;new director appointed (7 pages) |
21 June 2005 | Ad 03/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: the billings guildford surrey GU1 4YD (1 page) |
14 June 2005 | Company name changed stevton (no. 324) LIMITED\certificate issued on 14/06/05 (2 pages) |
14 June 2005 | Company name changed stevton (no. 324) LIMITED\certificate issued on 14/06/05 (2 pages) |
19 April 2005 | Incorporation (25 pages) |
19 April 2005 | Incorporation (25 pages) |