Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director Name | Miss Rebecca Honor Penty |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2014(89 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Corn Merchant |
Country of Residence | England |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Secretary Name | Miss Rebecca Honor Penty |
---|---|
Status | Current |
Appointed | 08 August 2014(89 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Director Name | Christine Beth Penty |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(65 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 December 2002) |
Role | Dietitian |
Correspondence Address | Westfield Farm Acomb York North Yorkshire YO2 3HB |
Director Name | John Richardson Penty |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(65 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 08 August 2014) |
Role | Corn Merchant |
Country of Residence | England |
Correspondence Address | Old Granary Long Marston York Yorkshire YO26 7LR |
Secretary Name | Christine Beth Penty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(65 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | Westfield Farm Acomb York North Yorkshire YO2 3HB |
Secretary Name | John Richardson Penty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(77 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 August 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Old Granary Long Marston York Yorkshire YO26 7LR |
Telephone | 01904 653631 |
---|---|
Telephone region | York |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1.6k at £1 | G.w. Procter 8.93% Ordinary |
---|---|
12.2k at £1 | A.d. Penty 70.03% Ordinary |
1.3k at £1 | Executors Of R. Pears 7.68% Ordinary |
775 at £1 | G. Knowles 4.47% Ordinary |
775 at £1 | S.e. Procter 4.47% Ordinary |
667 at £1 | A.f. Kidd 3.84% Ordinary |
100 at £1 | R.h. Penty 0.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £643,989 |
Cash | £859 |
Current Liabilities | £1,195,681 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 8 December 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 22 December 2021 (overdue) |
30 April 2010 | Delivered on: 1 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: F/H land at rufforth grange lane york north yorkshire t/no NYK354374; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
---|---|
8 August 2008 | Delivered on: 9 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a ousegill warehouse, boroughbridge road, great ouseburn, york t/no NYK354348 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 August 2008 | Delivered on: 9 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40-42 holgate road york t/no NYK354285 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
11 January 2008 | Delivered on: 12 January 2008 Persons entitled: Lloyds Tsb Bank PLC 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. Outstanding |
5 June 2023 | Liquidators' statement of receipts and payments to 20 April 2023 (20 pages) |
---|---|
26 May 2022 | Liquidators' statement of receipts and payments to 20 April 2022 (20 pages) |
10 May 2021 | Resolutions
|
10 May 2021 | Declaration of solvency (5 pages) |
10 May 2021 | Appointment of a voluntary liquidator (3 pages) |
6 May 2021 | Registered office address changed from Triune Court Monks Cross Drive York YO32 9GZ England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 6 May 2021 (2 pages) |
8 January 2021 | Director's details changed for Andrew David Penty on 8 January 2021 (2 pages) |
8 January 2021 | Secretary's details changed for Miss Rebecca Honor Penty on 8 January 2021 (1 page) |
8 January 2021 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
29 January 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
16 December 2019 | Satisfaction of charge 4 in full (2 pages) |
16 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
16 December 2019 | Register inspection address has been changed from Arabesque House Monks Cross Drive Huntington York YO32 9GW England to Triune Court Monks Cross Drive Huntington York YO32 9GZ (1 page) |
2 January 2019 | Accounts for a small company made up to 30 June 2018 (10 pages) |
10 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
10 November 2018 | Satisfaction of charge 1 in full (1 page) |
10 November 2018 | Satisfaction of charge 3 in full (2 pages) |
10 November 2018 | Satisfaction of charge 2 in full (2 pages) |
16 October 2018 | Registered office address changed from 40 Holgate Road York YO2 4AN to Triune Court Monks Cross Drive York YO32 9GZ on 16 October 2018 (1 page) |
19 September 2018 | Change of name notice (2 pages) |
19 September 2018 | Resolutions
|
6 September 2018 | Resolutions
|
12 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
7 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
4 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
1 December 2016 | Accounts for a small company made up to 30 June 2016 (7 pages) |
1 December 2016 | Accounts for a small company made up to 30 June 2016 (7 pages) |
21 January 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
21 January 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
18 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
5 January 2015 | Appointment of Miss Rebecca Honor Penty as a director on 8 August 2014 (2 pages) |
5 January 2015 | Termination of appointment of John Richardson Penty as a director on 8 August 2014 (1 page) |
5 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Appointment of Miss Rebecca Honor Penty as a director on 8 August 2014 (2 pages) |
5 January 2015 | Termination of appointment of John Richardson Penty as a director on 8 August 2014 (1 page) |
5 January 2015 | Termination of appointment of John Richardson Penty as a director on 8 August 2014 (1 page) |
5 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Appointment of Miss Rebecca Honor Penty as a director on 8 August 2014 (2 pages) |
2 December 2014 | Section 519 (1 page) |
2 December 2014 | Section 519 (1 page) |
2 December 2014 | Accounts for a small company made up to 30 June 2014 (8 pages) |
2 December 2014 | Accounts for a small company made up to 30 June 2014 (8 pages) |
8 August 2014 | Termination of appointment of John Richardson Penty as a secretary on 8 August 2014 (1 page) |
8 August 2014 | Appointment of Miss Rebecca Honor Penty as a secretary on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Miss Rebecca Honor Penty as a secretary on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Miss Rebecca Honor Penty as a secretary on 8 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of John Richardson Penty as a secretary on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of John Richardson Penty as a secretary on 8 August 2014 (1 page) |
17 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
19 November 2013 | Accounts for a small company made up to 30 June 2013 (8 pages) |
19 November 2013 | Accounts for a small company made up to 30 June 2013 (8 pages) |
18 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
18 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
7 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Register(s) moved to registered inspection location (1 page) |
7 January 2013 | Register(s) moved to registered inspection location (1 page) |
7 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Director's details changed for John Richardson Penty on 8 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Andrew David Penty on 8 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Andrew David Penty on 8 December 2012 (2 pages) |
4 January 2013 | Register inspection address has been changed (1 page) |
4 January 2013 | Director's details changed for Andrew David Penty on 8 December 2012 (2 pages) |
4 January 2013 | Director's details changed for John Richardson Penty on 8 December 2012 (2 pages) |
4 January 2013 | Register inspection address has been changed (1 page) |
4 January 2013 | Director's details changed for John Richardson Penty on 8 December 2012 (2 pages) |
10 February 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
10 February 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
7 February 2012 | Annual return made up to 8 December 2011 no member list (14 pages) |
7 February 2012 | Annual return made up to 8 December 2011 no member list (14 pages) |
7 February 2012 | Annual return made up to 8 December 2011 no member list (14 pages) |
10 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
10 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
12 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
12 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
12 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
23 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
23 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
8 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (14 pages) |
8 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (14 pages) |
8 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (14 pages) |
9 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
9 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
31 January 2009 | Return made up to 08/12/08; no change of members (10 pages) |
31 January 2009 | Return made up to 08/12/08; no change of members (10 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
10 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
10 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
11 February 2008 | Return made up to 08/12/07; no change of members (7 pages) |
11 February 2008 | Return made up to 08/12/07; no change of members (7 pages) |
12 January 2008 | Particulars of mortgage/charge (5 pages) |
12 January 2008 | Particulars of mortgage/charge (5 pages) |
21 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
21 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
21 December 2006 | Return made up to 08/12/06; full list of members (9 pages) |
21 December 2006 | Return made up to 08/12/06; full list of members (9 pages) |
3 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
3 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
30 November 2005 | Return made up to 08/12/05; full list of members (9 pages) |
30 November 2005 | Return made up to 08/12/05; full list of members (9 pages) |
18 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
18 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
2 December 2004 | Return made up to 08/12/04; full list of members (9 pages) |
2 December 2004 | Return made up to 08/12/04; full list of members (9 pages) |
19 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
19 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
18 December 2003 | Return made up to 08/12/03; full list of members
|
18 December 2003 | Return made up to 08/12/03; full list of members
|
21 August 2003 | Secretary resigned;director resigned (1 page) |
21 August 2003 | Secretary resigned;director resigned (1 page) |
29 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
29 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
5 March 2003 | Return made up to 28/12/02; full list of members
|
5 March 2003 | Return made up to 28/12/02; full list of members
|
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
18 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
18 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
19 December 2001 | Return made up to 28/12/01; full list of members (9 pages) |
19 December 2001 | Return made up to 28/12/01; full list of members (9 pages) |
26 April 2001 | Accounts for a medium company made up to 30 June 2000 (16 pages) |
26 April 2001 | Accounts for a medium company made up to 30 June 2000 (16 pages) |
21 January 2001 | Return made up to 28/12/00; full list of members (9 pages) |
21 January 2001 | Return made up to 28/12/00; full list of members (9 pages) |
10 January 2000 | Return made up to 28/12/99; full list of members (9 pages) |
10 January 2000 | Return made up to 28/12/99; full list of members (9 pages) |
6 December 1999 | Accounts for a medium company made up to 30 June 1999 (17 pages) |
6 December 1999 | Accounts for a medium company made up to 30 June 1999 (17 pages) |
23 April 1999 | Accounts for a medium company made up to 30 June 1998 (16 pages) |
23 April 1999 | Accounts for a medium company made up to 30 June 1998 (16 pages) |
25 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
7 April 1998 | Accounts for a medium company made up to 30 June 1997 (16 pages) |
7 April 1998 | Accounts for a medium company made up to 30 June 1997 (16 pages) |
5 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
5 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
8 April 1997 | Accounts for a medium company made up to 30 June 1996 (17 pages) |
8 April 1997 | Accounts for a medium company made up to 30 June 1996 (17 pages) |
23 January 1997 | Return made up to 28/12/96; full list of members
|
23 January 1997 | Return made up to 28/12/96; full list of members
|
20 May 1996 | Full accounts made up to 30 June 1995 (16 pages) |
20 May 1996 | Full accounts made up to 30 June 1995 (16 pages) |
21 April 1996 | Auditor's resignation (1 page) |
21 April 1996 | Auditor's resignation (1 page) |
17 January 1996 | Return made up to 28/12/95; no change of members
|
17 January 1996 | Return made up to 28/12/95; no change of members
|
17 March 1995 | Full accounts made up to 30 June 1994 (16 pages) |
17 March 1995 | Full accounts made up to 30 June 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
22 November 1926 | Company name changed\certificate issued on 22/11/26 (3 pages) |
2 July 1925 | Incorporation (37 pages) |