Uffington
Stamford
Lincolnshire
PE9 4UD
Secretary Name | Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(62 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Sennen Grange Road Felmersham North Bedfordshire MK43 7EU |
Director Name | Ruth Elizabeth Hill Fairchild |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(63 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 11 September 2009) |
Role | Accountant |
Correspondence Address | 94 Prospect Mount Road Scarborough North Yorkshire YO12 6EW |
Director Name | Barrie Leslie Holden |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | Mount Lodge 31 Throxenby Lane Scarborough North Yorkshire YO12 5HN |
Director Name | Brian David Missin |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(65 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 1996) |
Role | Newspaper Sales And Marketing |
Correspondence Address | 26 Avocet Way Bridlington North Humberside YO15 3NT |
Director Name | Mr Percival John Bradshaw |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(66 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1996) |
Role | Sales Manager |
Correspondence Address | 24 Somes Close Greatford Uffington Stamford Lincolnshire PE9 4UE |
Director Name | David Robin Archibald Lankester |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(66 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 11 Bath Row Stamford Lincolnshire PE9 2QU |
Director Name | John Andrew Main Baillie |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(67 years, 4 months after company formation) |
Appointment Duration | 5 days (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Yew Cottage Main Road, Uffington Stamford Lincolnshire PE9 4SN |
Director Name | Frederick Patrick Mair Johnston |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(67 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 1997) |
Role | Newspaper Director |
Correspondence Address | 1 Grange Terrace Edinburgh EH9 2LD Scotland |
Director Name | Mr Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(67 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2008) |
Role | Newspaper Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-11 St Vincent Place Edinburgh EH3 5BQ Scotland |
Director Name | Mr Marco Luigi Autimio Chiappelli |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(67 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 16 July 2001) |
Role | Newspaper Director |
Country of Residence | Scotland |
Correspondence Address | 21 Braid Farm Road Edinburgh EH10 6LE Scotland |
Secretary Name | Ruth Elizabeth Hill Fairchild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(67 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 94 Prospect Mount Road Scarborough North Yorkshire YO12 6EW |
Secretary Name | Ruth Elizabeth Hill Fairchild |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(67 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 94 Prospect Mount Road Scarborough North Yorkshire YO12 6EW |
Director Name | Ruth Elizabeth Hill Fairchild |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(67 years, 10 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 01 July 1996) |
Role | Accountant |
Correspondence Address | 94 Prospect Mount Road Scarborough North Yorkshire YO12 6EW |
Director Name | Paul Mark Andrew Gibson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(67 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 June 1998) |
Role | Managing Director |
Correspondence Address | 97 Queen Street Filey North Yorkshire YO14 9HE |
Director Name | Mr Graham Sheridan Gould |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(67 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | Upper Scholes Farm Scholes Lane Greetland Halifax West Yorkshire HX4 8QB |
Director Name | Brian David Missin |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(67 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 February 2006) |
Role | Newspaper Sales And Marketing |
Correspondence Address | 26 Avocet Way Bridlington North Humberside YO15 3NT |
Director Name | Peter Hodgson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(67 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2006) |
Role | Production Director |
Correspondence Address | 2 Jameson Crescent Scarborough North Yorkshire YO12 5BZ |
Director Name | Peter Hodgson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(67 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2006) |
Role | Production Director |
Correspondence Address | 2 Jameson Crescent Scarborough North Yorkshire YO12 5BZ |
Director Name | Darren Paul Moon |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(68 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 16 July 1999) |
Role | Advertisement Director |
Correspondence Address | 15 Guards Court Scarborough North Yorkshire YO12 6QR |
Director Name | Christopher Gowland Green |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(69 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon House 41 Hall Drive Bramhope Leeds West Yorkshire LS16 9JF |
Director Name | Mr Timothy Peter Berry |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(70 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | Redlands 28 Main Street Ebberston Scarborough North Yorkshire YO13 9NS |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(72 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Director Name | Paul James Napier |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(73 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 2003) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 2 Sandybed Lane Scarborough North Yorkshire YO12 5LG |
Director Name | Christopher Gowland Green |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(73 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon House 41 Hall Drive Bramhope Leeds West Yorkshire LS16 9JF |
Director Name | Mr Edward Asquith |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(74 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 July 2015) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Providence Heath Whitby Road Cloughton Scarborough YO13 0DX |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(79 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Rectory Church Hill Saxlingham Nethergate Norfolk NR15 1TD |
Secretary Name | Mr Michael John Harrison |
---|---|
Status | Resigned |
Appointed | 01 October 2009(80 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 17-23 Aberdeen Walk Scarborough North Yorkshire YO11 1BB |
Director Name | Mr Steven John Brown |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(81 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(82 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Status | Resigned |
Appointed | 01 July 2011(82 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(82 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 June 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(84 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Helen Clare Oldham |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(86 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Michael Guy Butterworth |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(89 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Website | yrnltd.co.uk |
---|---|
Telephone | 01723 363636 |
Telephone region | Scarborough |
Registered Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
468k at £1 | Johnston Press PLC 100.00% Ordinary |
---|---|
10 at $0.001 | Johnston Press PLC 0.00% Preference |
Year | 2014 |
---|---|
Turnover | £1,858,000 |
Net Worth | -£1,215,000 |
Current Liabilities | £1,684,000 |
Latest Accounts | 30 December 2017 (5 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 June 2014 | Delivered on: 1 July 2014 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Newspaper titles: bridlington leader, whitby gazette and pocklington post please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
25 September 2009 | Delivered on: 30 September 2009 Satisfied on: 25 June 2014 Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any secured party 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. Fully Satisfied |
1 July 1996 | Delivered on: 19 July 1996 Satisfied on: 7 October 1999 Persons entitled: The Royal Bank of Scotland PLC(For Itself and as Trustee for and on Behalf Ofthe Agent, the Banks and Rbs) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the facility agreement, the other finance documents, the rbs facilities, the bridging facility and the rbs guarantee and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without limitation, all obligations to indemnify the chargee (the "secured obligations"). 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. See the mortgage charge document for full details. Fully Satisfied |
18 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2020 | Notice of move from Administration to Dissolution (49 pages) |
16 March 2020 | Registered office address changed from Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 16 March 2020 (2 pages) |
19 December 2019 | Administrator's progress report (55 pages) |
11 November 2019 | Notice of extension of period of Administration (5 pages) |
21 June 2019 | Administrator's progress report (57 pages) |
23 May 2019 | Termination of appointment of Michael Guy Butterworth as a director on 17 May 2019 (1 page) |
21 May 2019 | Termination of appointment of David John King as a director on 17 May 2019 (1 page) |
21 May 2019 | Termination of appointment of Peter Michael Mccall as a secretary on 17 May 2019 (1 page) |
5 January 2019 | Notice of deemed approval of proposals (6 pages) |
11 December 2018 | Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG to Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 11 December 2018 (2 pages) |
7 December 2018 | Statement of administrator's proposal (123 pages) |
6 December 2018 | Appointment of an administrator (5 pages) |
28 September 2018 | Full accounts made up to 30 December 2017 (26 pages) |
24 September 2018 | Appointment of Mr Michael Guy Butterworth as a director on 24 September 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
19 June 2018 | Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page) |
2 November 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 November 2017 | Full accounts made up to 31 December 2016 (22 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
3 April 2017 | Termination of appointment of Helen Clare Oldham as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Helen Clare Oldham as a director on 31 March 2017 (1 page) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
21 July 2016 | Full accounts made up to 2 January 2016 (20 pages) |
21 July 2016 | Full accounts made up to 2 January 2016 (20 pages) |
6 August 2015 | Appointment of Helen Clare Oldham as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of Helen Clare Oldham as a director on 1 August 2015 (2 pages) |
6 August 2015 | Termination of appointment of Edward Asquith as a director on 31 July 2015 (1 page) |
6 August 2015 | Appointment of Helen Clare Oldham as a director on 1 August 2015 (2 pages) |
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Termination of appointment of Edward Asquith as a director on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Denise June Tile as a director on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Alan Stephen Plews as a director on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Denise June Tile as a director on 31 July 2015 (1 page) |
5 August 2015 | Registered office address changed from New Chase Court Hooper Hill Road Scarborough YO11 3YS to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from New Chase Court Hooper Hill Road Scarborough YO11 3YS to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Alan Stephen Plews as a director on 31 July 2015 (1 page) |
5 August 2015 | Registered office address changed from New Chase Court Hooper Hill Road Scarborough YO11 3YS to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page) |
4 July 2015 | Full accounts made up to 3 January 2015 (17 pages) |
4 July 2015 | Full accounts made up to 3 January 2015 (17 pages) |
4 July 2015 | Full accounts made up to 3 January 2015 (17 pages) |
9 October 2014 | Full accounts made up to 28 December 2013 (17 pages) |
9 October 2014 | Full accounts made up to 28 December 2013 (17 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
2 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Alan Stephen Plews on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Alan Stephen Plews on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed (2 pages) |
1 September 2014 | Director's details changed (2 pages) |
1 September 2014 | Director's details changed for Denise June Tile on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Denise June Tile on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Alan Stephen Plews on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Denise June Tile on 1 July 2014 (2 pages) |
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
5 August 2014 | Registered office address changed from 17-23 Aberdeen Walk Scarborough North Yorkshire YO11 1BB to New Chase Court Hooper Hill Road Scarborough YO11 3YS on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 17-23 Aberdeen Walk Scarborough North Yorkshire YO11 1BB to New Chase Court Hooper Hill Road Scarborough YO11 3YS on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 17-23 Aberdeen Walk Scarborough North Yorkshire YO11 1BB to New Chase Court Hooper Hill Road Scarborough YO11 3YS on 5 August 2014 (1 page) |
1 July 2014 | Registration of charge 002371650003 (85 pages) |
1 July 2014 | Registration of charge 002371650003 (85 pages) |
25 June 2014 | Satisfaction of charge 2 in full (4 pages) |
25 June 2014 | Satisfaction of charge 2 in full (4 pages) |
30 September 2013 | Full accounts made up to 29 December 2012 (15 pages) |
30 September 2013 | Full accounts made up to 29 December 2012 (15 pages) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
14 June 2013 | Appointment of Mr David John King as a director (2 pages) |
14 June 2013 | Appointment of Mr David John King as a director (2 pages) |
24 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
24 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (9 pages) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (9 pages) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (9 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
13 April 2012 | Termination of appointment of Steven Brown as a director (1 page) |
13 April 2012 | Termination of appointment of Steven Brown as a director (1 page) |
10 November 2011 | Termination of appointment of John Fry as a director (1 page) |
10 November 2011 | Termination of appointment of John Fry as a director (1 page) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (10 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (10 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (10 pages) |
8 July 2011 | Appointment of Mr Peter Michael Mccall as a secretary (2 pages) |
8 July 2011 | Appointment of Mr Peter Michael Mccall as a secretary (2 pages) |
8 July 2011 | Termination of appointment of Michael Harrison as a secretary (1 page) |
8 July 2011 | Termination of appointment of Michael Harrison as a secretary (1 page) |
4 July 2011 | Full accounts made up to 1 January 2011 (14 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (14 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (14 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
24 March 2011 | Director's details changed for Mr Steven John Brown on 17 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Steven John Brown on 17 March 2011 (2 pages) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
17 September 2010 | Appointment of Mr Steven John Brown as a director (2 pages) |
17 September 2010 | Appointment of Mr Steven John Brown as a director (2 pages) |
16 September 2010 | Appointment of Mr Alan Stephen Plews as a director (2 pages) |
16 September 2010 | Appointment of Mr Alan Stephen Plews as a director (2 pages) |
16 September 2010 | Termination of appointment of Christopher Green as a director (1 page) |
16 September 2010 | Termination of appointment of Christopher Green as a director (1 page) |
16 September 2010 | Termination of appointment of Jason Rewse-Davies as a director (1 page) |
16 September 2010 | Termination of appointment of Jason Rewse-Davies as a director (1 page) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (9 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (9 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Director's details changed for Mr Jason Rewse-Davies on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Edward Asquith on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Edward Asquith on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Jason Rewse-Davies on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Denise June Tile on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Denise June Tile on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Edward Asquith on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Denise June Tile on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Jason Rewse-Davies on 2 August 2010 (2 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (14 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (14 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (14 pages) |
16 March 2010 | Appointment of Mr Michael John Harrison as a secretary (1 page) |
16 March 2010 | Appointment of Mr Michael John Harrison as a secretary (1 page) |
15 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
30 September 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
14 September 2009 | Appointment terminated director ruth fairchild (1 page) |
14 September 2009 | Appointment terminated secretary ruth fairchild (1 page) |
14 September 2009 | Appointment terminated director ruth fairchild (1 page) |
14 September 2009 | Appointment terminated secretary ruth fairchild (1 page) |
17 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
17 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
23 March 2009 | Director appointed john anthony fry (2 pages) |
23 March 2009 | Director appointed john anthony fry (2 pages) |
9 March 2009 | Appointment terminated director timothy bowdler (1 page) |
9 March 2009 | Appointment terminated director timothy bowdler (1 page) |
3 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
8 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
7 August 2008 | Director appointed mr jason rewse-davies (1 page) |
7 August 2008 | Director appointed mr jason rewse-davies (1 page) |
4 August 2008 | Appointment terminated director timothy berry (1 page) |
4 August 2008 | Appointment terminated director timothy berry (1 page) |
16 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
9 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
9 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
8 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
10 August 2005 | Return made up to 02/08/05; full list of members (4 pages) |
10 August 2005 | Return made up to 02/08/05; full list of members (4 pages) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Location of register of members (1 page) |
17 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 August 2004 | Return made up to 02/08/04; no change of members
|
17 August 2004 | Return made up to 02/08/04; no change of members
|
22 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 September 2003 | Return made up to 02/08/03; no change of members (10 pages) |
3 September 2003 | Return made up to 02/08/03; no change of members (10 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
10 September 2002 | Return made up to 02/08/02; full list of members (10 pages) |
10 September 2002 | Return made up to 02/08/02; full list of members (10 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 June 2002 | Director's particulars changed (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director's particulars changed (1 page) |
5 June 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
8 August 2001 | Return made up to 02/08/01; no change of members (9 pages) |
8 August 2001 | Return made up to 02/08/01; no change of members (9 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
25 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
14 August 2000 | Return made up to 02/08/00; no change of members
|
14 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 August 2000 | Return made up to 02/08/00; no change of members
|
14 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Return made up to 02/08/99; full list of members (8 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Return made up to 02/08/99; full list of members (8 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
22 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 August 1998 | Return made up to 02/08/98; no change of members (6 pages) |
28 August 1998 | Return made up to 02/08/98; no change of members (6 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 July 1998 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Return made up to 02/08/97; no change of members (9 pages) |
4 September 1997 | Return made up to 02/08/97; no change of members (9 pages) |
4 September 1997 | Director's particulars changed (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
19 September 1996 | Accounting reference date shortened from 31/03 to 31/12 (2 pages) |
19 September 1996 | Accounting reference date shortened from 31/03 to 31/12 (2 pages) |
17 September 1996 | Full accounts made up to 30 March 1996 (11 pages) |
17 September 1996 | Full accounts made up to 30 March 1996 (11 pages) |
20 August 1996 | Return made up to 02/08/96; full list of members
|
20 August 1996 | Return made up to 02/08/96; full list of members
|
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Secretary resigned;director resigned (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | New secretary appointed (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Secretary resigned;director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | New secretary appointed (1 page) |
8 August 1996 | Director resigned (2 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: emap PLC 1 lincoln court lincoln road peterborough cambs PE1 2RF (1 page) |
22 July 1996 | Registered office changed on 22/07/96 from: emap PLC 1 lincoln court lincoln road peterborough cambs PE1 2RF (1 page) |
19 July 1996 | Particulars of mortgage/charge (14 pages) |
19 July 1996 | Particulars of mortgage/charge (14 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (6 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (6 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (6 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (6 pages) |
11 July 1996 | Memorandum and Articles of Association (12 pages) |
11 July 1996 | Memorandum and Articles of Association (12 pages) |
5 July 1996 | New director appointed (3 pages) |
5 July 1996 | New director appointed (3 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Ad 31/05/96--------- us$ si [email protected]=1 us$ ic 0/1 (2 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Nc inc already adjusted 31/05/96 (1 page) |
3 July 1996 | Ad 31/05/96--------- us$ si [email protected]=1 us$ ic 0/1 (2 pages) |
3 July 1996 | Nc inc already adjusted 31/05/96 (1 page) |
26 April 1996 | Director resigned (2 pages) |
26 April 1996 | Director resigned (2 pages) |
4 January 1996 | Auditor's resignation (1 page) |
4 January 1996 | Auditor's resignation (1 page) |
8 December 1995 | Auditor's resignation (2 pages) |
8 December 1995 | Auditor's resignation (2 pages) |
6 December 1995 | Full accounts made up to 1 April 1995 (12 pages) |
6 December 1995 | Full accounts made up to 1 April 1995 (12 pages) |
6 December 1995 | Full accounts made up to 1 April 1995 (12 pages) |
22 November 1995 | Return made up to 02/08/95; full list of members (4 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Return made up to 02/08/95; full list of members (4 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
24 April 1995 | Director's particulars changed (2 pages) |
24 April 1995 | Director's particulars changed (2 pages) |
29 March 1995 | New director appointed (4 pages) |
29 March 1995 | New director appointed (4 pages) |
29 March 1995 | New director appointed (4 pages) |
29 March 1995 | New director appointed (4 pages) |
21 April 1989 | Company name changed\certificate issued on 21/04/89 (2 pages) |
21 April 1989 | Company name changed\certificate issued on 21/04/89 (2 pages) |
14 February 1929 | Certificate of incorporation (1 page) |
14 February 1929 | Certificate of incorporation (1 page) |