Boroughgate
Appleby In Westmorland
Cumbria
CA16 6XH
Director Name | Mrs Sally Jane Nightingale |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2014(16 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Jordan Street Manchester M15 4PY |
Director Name | Christopher George Edward Nightingale |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 June 2014) |
Role | Lawyer |
Country of Residence | Singapore |
Correspondence Address | 106 Bukit Terrsa Road Singapore |
Director Name | Graham Ferguson Lacey |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 November 1997) |
Role | Private Investor |
Correspondence Address | Bishops Court Kirk Michael Isle Of Man IM6 2EZ |
Secretary Name | Adrian John Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2002(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 July 2003) |
Role | Accountant |
Correspondence Address | Appleby Castle Appleby In Westmoreland Cumbria CA16 6XH |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Telephone | 020 89891977 |
---|---|
Telephone region | London |
Registered Address | 2 Jordan Street Manchester M15 4PY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
500k at £0.5 | Sally Nightingale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,956,247 |
Current Liabilities | £241,428 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
22 October 2020 | Delivered on: 26 October 2020 Persons entitled: UK Agricultural Lending Limited Classification: A registered charge Outstanding |
---|---|
23 June 2017 | Delivered on: 23 June 2017 Persons entitled: John Anthony Bone Timothy Gerald Lewis Elizabeth Lancaster Hobbs Winston Albert Hobbs Classification: A registered charge Particulars: All freehold and leasehold property now vested in the company together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property and all intellectual property rights choses in action belonging to the company. Outstanding |
23 June 2016 | Delivered on: 25 June 2016 Persons entitled: John Anthony Bone Timothy Gerald Lewis Elizabeth Lancaster Hobbs Winston Albert Hobbs Helen Mary Bone John Anthony Bone Elizabeth Lancaster Hobbs Winston Albert Hobbs Classification: A registered charge Outstanding |
1 July 2015 | Delivered on: 10 July 2015 Persons entitled: John Anthony Bone Timothy Gerald Lewis Elizabeth Lancaster Hobbs Winston Albert Hobbs Helen Mary Bone John Anthony Bone Elizabeth Lancaster Hobbs Winston Albert Hobbs Helen Mary Bone John Anthony Bone Elizabeth Lancaster Hobbs Winston Albert Hobbs Classification: A registered charge Outstanding |
1 August 2001 | Delivered on: 8 August 2001 Satisfied on: 26 June 2015 Persons entitled: Robbie Millar and Mrs Shirley Millar Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under a loan agreement. Particulars: Land and buildings at appleby castle boroughgate appleby-in-westmoreland cumbria title number CU128632. Fully Satisfied |
15 July 1999 | Delivered on: 4 August 1999 Satisfied on: 26 June 2015 Persons entitled: United Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Applebt castle applebt cumbria 6XH and the benfrit of all easements by way of assignment the insurance policies plant machinery fixtures and fittings for full details please refer to form 395. Fully Satisfied |
12 June 1997 | Delivered on: 25 June 1997 Satisfied on: 26 June 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a appleby castle,appleby. 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. Fully Satisfied |
27 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
10 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
1 March 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
15 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
26 October 2020 | Satisfaction of charge 033356030006 in full (1 page) |
26 October 2020 | Registration of charge 033356030007, created on 22 October 2020 (14 pages) |
29 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
9 March 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
13 March 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
2 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
26 June 2017 | Satisfaction of charge 033356030005 in full (1 page) |
26 June 2017 | Satisfaction of charge 033356030005 in full (1 page) |
23 June 2017 | Registration of charge 033356030006, created on 23 June 2017 (25 pages) |
23 June 2017 | Registration of charge 033356030006, created on 23 June 2017 (25 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
20 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
2 July 2016 | Satisfaction of charge 033356030004 in full (4 pages) |
2 July 2016 | Satisfaction of charge 033356030004 in full (4 pages) |
25 June 2016 | Registration of charge 033356030005, created on 23 June 2016 (39 pages) |
25 June 2016 | Registration of charge 033356030005, created on 23 June 2016 (39 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
10 July 2015 | Registration of charge 033356030004, created on 1 July 2015 (38 pages) |
10 July 2015 | Registration of charge 033356030004, created on 1 July 2015 (38 pages) |
10 July 2015 | Registration of charge 033356030004, created on 1 July 2015 (38 pages) |
26 June 2015 | Satisfaction of charge 2 in full (1 page) |
26 June 2015 | Satisfaction of charge 1 in full (1 page) |
26 June 2015 | Satisfaction of charge 3 in full (1 page) |
26 June 2015 | Satisfaction of charge 1 in full (1 page) |
26 June 2015 | Satisfaction of charge 3 in full (1 page) |
26 June 2015 | Satisfaction of charge 2 in full (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
18 July 2014 | Termination of appointment of Christopher George Edward Nightingale as a director on 30 June 2014 (1 page) |
18 July 2014 | Termination of appointment of Christopher George Edward Nightingale as a director on 30 June 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
28 January 2014 | Appointment of Sally Nightingale as a director (2 pages) |
28 January 2014 | Registered office address changed from 222 Quadrangle Tower Cambridge Square London W2 2PJ United Kingdom on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from 222 Quadrangle Tower Cambridge Square London W2 2PJ United Kingdom on 28 January 2014 (1 page) |
28 January 2014 | Appointment of Sally Nightingale as a director (2 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Christopher George Edward Nightingale on 19 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Christopher George Edward Nightingale on 19 March 2010 (2 pages) |
12 May 2010 | Registered office address changed from Appleby Castle Boroughgate Appleby in Westmorland Cumbria CA16 6XH on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from Appleby Castle Boroughgate Appleby in Westmorland Cumbria CA16 6XH on 12 May 2010 (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 May 2009 | Return made up to 19/03/08; full list of members; amend (5 pages) |
20 May 2009 | Return made up to 19/03/09; full list of members; amend (5 pages) |
20 May 2009 | Return made up to 19/03/09; full list of members; amend (5 pages) |
20 May 2009 | Return made up to 19/03/08; full list of members; amend (5 pages) |
30 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
28 October 2008 | Return made up to 19/03/08; full list of members (3 pages) |
28 October 2008 | Return made up to 19/03/08; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 October 2007 | Return made up to 19/03/07; full list of members (6 pages) |
30 October 2007 | Return made up to 19/03/07; full list of members (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
15 November 2006 | Return made up to 19/03/05; full list of members (6 pages) |
15 November 2006 | Return made up to 19/03/03; full list of members (6 pages) |
15 November 2006 | Return made up to 19/03/01; full list of members (6 pages) |
15 November 2006 | Return made up to 19/03/02; full list of members
|
15 November 2006 | Return made up to 19/03/02; full list of members
|
15 November 2006 | Return made up to 19/03/04; full list of members (6 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Return made up to 19/03/06; full list of members (6 pages) |
15 November 2006 | Secretary resigned (1 page) |
27 September 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 September 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
27 September 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
27 September 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
12 August 2005 | Accounts for a small company made up to 30 June 2001 (6 pages) |
12 August 2005 | Accounts for a small company made up to 30 June 2001 (6 pages) |
12 August 2005 | Accounts for a small company made up to 30 June 2002 (6 pages) |
12 August 2005 | Accounts for a small company made up to 30 June 2002 (6 pages) |
12 August 2005 | Accounts for a small company made up to 30 June 2003 (6 pages) |
12 August 2005 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
10 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2002 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 December 2002 | Accounts for a small company made up to 30 June 2000 (6 pages) |
9 December 2002 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 December 2002 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | New secretary appointed (2 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2000 | Return made up to 19/03/00; full list of members (7 pages) |
7 August 2000 | Return made up to 19/03/00; full list of members (7 pages) |
13 August 1999 | Return made up to 19/03/99; full list of members; amend (6 pages) |
13 August 1999 | Return made up to 19/03/99; full list of members; amend (6 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 50 stratton street, london, W1X 6NX (1 page) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 50 stratton street, london, W1X 6NX (1 page) |
18 May 1999 | Secretary resigned (1 page) |
23 April 1999 | Return made up to 19/03/98; full list of members; amend (6 pages) |
23 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
23 April 1999 | Return made up to 19/03/98; full list of members; amend (6 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
23 April 1999 | Director resigned (1 page) |
2 March 1999 | Full accounts made up to 30 June 1998 (7 pages) |
2 March 1999 | Full accounts made up to 30 June 1998 (7 pages) |
19 October 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
19 October 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
20 March 1998 | Location of debenture register (1 page) |
20 March 1998 | Location of register of members (1 page) |
20 March 1998 | Return made up to 19/03/98; full list of members (6 pages) |
20 March 1998 | Return made up to 19/03/98; full list of members (6 pages) |
20 March 1998 | Location of debenture register (1 page) |
20 March 1998 | Location of register of members (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
26 June 1997 | Company name changed shelfco (no. 1350) LIMITED\certificate issued on 27/06/97 (2 pages) |
26 June 1997 | Company name changed shelfco (no. 1350) LIMITED\certificate issued on 27/06/97 (2 pages) |
25 June 1997 | Particulars of mortgage/charge (7 pages) |
25 June 1997 | Particulars of mortgage/charge (7 pages) |
24 June 1997 | Ad 12/06/97--------- £ si [email protected]=249999 £ ic 1/250000 (2 pages) |
24 June 1997 | £ nc 1000/500000 12/06/97 (1 page) |
24 June 1997 | £ nc 1000/500000 12/06/97 (1 page) |
24 June 1997 | S-div 12/06/97 (1 page) |
24 June 1997 | Ad 12/06/97--------- £ si [email protected]=249999 £ ic 1/250000 (2 pages) |
24 June 1997 | S-div 12/06/97 (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
19 March 1997 | Incorporation (24 pages) |
19 March 1997 | Incorporation (24 pages) |