About

Registered Number: 05151352
Date of Incorporation: 11/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 20 Leases Road, Leeming Bar, Northallerton, North Yorkshire, DL7 9AW

 

Having been setup in 2004, Vale of Mowbray Holdings Ltd are based in Northallerton in North Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Vale of Mowbray Holdings Ltd. Graham, Douglas is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRAHAM, Douglas 23 March 2005 24 March 2005 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 04 January 2020
AP01 - Appointment of director 17 December 2019
TM01 - Termination of appointment of director 06 December 2019
CH01 - Change of particulars for director 18 October 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 20 July 2016
AP01 - Appointment of director 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
AP01 - Appointment of director 28 April 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 23 July 2014
RESOLUTIONS - N/A 10 June 2014
CC04 - Statement of companies objects 10 June 2014
SH01 - Return of Allotment of shares 09 June 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 06 January 2013
TM02 - Termination of appointment of secretary 10 August 2012
TM01 - Termination of appointment of director 10 August 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 20 June 2008
AUD - Auditor's letter of resignation 30 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2007
363s - Annual Return 19 July 2007
363s - Annual Return 19 July 2007
363s - Annual Return 19 July 2007
AA - Annual Accounts 13 July 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
AAMD - Amended Accounts 30 November 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 13 July 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 29 June 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
RESOLUTIONS - N/A 05 April 2005
RESOLUTIONS - N/A 05 April 2005
RESOLUTIONS - N/A 05 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
123 - Notice of increase in nominal capital 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
225 - Change of Accounting Reference Date 21 January 2005
CERTNM - Change of name certificate 10 January 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
287 - Change in situation or address of Registered Office 30 December 2004
NEWINC - New incorporation documents 11 June 2004

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 23 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.