THOMAS WHITAKER PROPERTIES LIMITED
SKIPTON CAPITALCONTRAST LIMITED

Hellopages » North Yorkshire » Craven » BD23 1LL

Company number 03767970
Status Active
Incorporation Date 11 May 1999
Company Type Private Limited Company
Address 1 GRASSINGTON ROAD, SKIPTON, NORTH YORKSHIRE, BD23 1LL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 2 ; Annual return made up to 11 May 2015 with full list of shareholders Statement of capital on 2015-06-09 GBP 2 . The most likely internet sites of THOMAS WHITAKER PROPERTIES LIMITED are www.thomaswhitakerproperties.co.uk, and www.thomas-whitaker-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Gargrave Rail Station is 3.4 miles; to Cononley Rail Station is 3.5 miles; to Steeton & Silsden Rail Station is 5.6 miles; to Keighley Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomas Whitaker Properties Limited is a Private Limited Company. The company registration number is 03767970. Thomas Whitaker Properties Limited has been working since 11 May 1999. The present status of the company is Active. The registered address of Thomas Whitaker Properties Limited is 1 Grassington Road Skipton North Yorkshire Bd23 1ll. . HAMILTON, Jacqueline Moira Louise is a Secretary of the company. HAMILTON, Jacqueline Moira Louise is a Director of the company. HAMILTON, John Stuart Dunlop is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HAMILTON, Jacqueline Moira Louise
Appointed Date: 14 July 1999

Director
HAMILTON, Jacqueline Moira Louise
Appointed Date: 14 July 1999
75 years old

Director
HAMILTON, John Stuart Dunlop
Appointed Date: 14 July 1999
77 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 July 1999
Appointed Date: 11 May 1999

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 July 1999
Appointed Date: 11 May 1999

THOMAS WHITAKER PROPERTIES LIMITED Events

15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
19 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2

09 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2

09 Jun 2015
Total exemption small company accounts made up to 31 December 2014
23 Feb 2015
Satisfaction of charge 8 in full
...
... and 60 more events
27 Jul 1999
Secretary resigned
27 Jul 1999
Director resigned
27 Jul 1999
Registered office changed on 27/07/99 from: 12 york place leeds west yorkshire LS1 2DS
20 Jul 1999
Company name changed capitalcontrast LIMITED\certificate issued on 21/07/99
11 May 1999
Incorporation

THOMAS WHITAKER PROPERTIES LIMITED Charges

29 January 2015
Charge code 0376 7970 0018
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
29 January 2015
Charge code 0376 7970 0017
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
26 May 2006
Legal charge
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 20/22 kirkgate silsden keighley west yorkshire.
9 December 2005
Deed of charge
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 10 skiotib road crosshills keighley,. Fixed charge over all…
26 October 2005
Deed of charge
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 8 skipton road crosshills keighley. Fixed charge over all…
25 October 2005
Deed of charge
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 27/29 station road crosshills keighley west yorkshire…
8 March 2005
Deed of charge
Delivered: 17 March 2005
Status: Satisfied on 23 February 2015
Persons entitled: Capital Home Loans Limited
Description: F/H property 29 milton street york YO10 3EP t/n NYK7088…
17 December 2004
Deed of charge
Delivered: 23 December 2004
Status: Satisfied on 23 February 2015
Persons entitled: Capital Home Loans Limited
Description: 4 regent street york t/no NYK5409 fixed charge over all…
6 October 2004
Mortgage
Delivered: 19 October 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 & 5 old corn mill green street cowling keighley west…
4 May 2004
Legal charge
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 6 skipton road crosshills keighley t/n NYK236640 fixed…
12 March 2004
Legal charge
Delivered: 17 March 2004
Status: Satisfied on 23 February 2015
Persons entitled: Skipton Building Society
Description: 6 nicholas street york.
27 November 2003
Deed of charge
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: F/H property 1 old corn mill cowling north yorkshire shown…
6 September 2002
Legal mortgage
Delivered: 11 September 2002
Status: Satisfied on 21 January 2003
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 65 keighley road skipton…
12 July 2002
Legal mortgage
Delivered: 16 July 2002
Status: Satisfied on 29 November 2003
Persons entitled: Hsbc Bank PLC
Description: "The paint shop" green street cowling north yorkshire BD22…
4 December 2001
Legal charge
Delivered: 6 December 2001
Status: Satisfied on 1 November 2005
Persons entitled: Skipton Building Society
Description: The property at 27-29 station road crosshills keighley.
25 May 2001
Legal mortgage
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 6 skipton road crosshills keighley west…
14 August 2000
Legal mortgage
Delivered: 1 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 8 elm rd,sutton-in-craven,north yorkshire. With the benefit…
25 February 2000
Debenture
Delivered: 29 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…