CONEYGARTH LLP
DRIFFIELD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 8SB

Company number OC313098
Status Active
Incorporation Date 5 May 2005
Company Type Limited Liability Partnership
Address SANSFIELD FARM CATWICK LANE, BRANDESBURTON, DRIFFIELD, EAST YORKSHIRE, YO25 8SB
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 5 May 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CONEYGARTH LLP are www.coneygarth.co.uk, and www.coneygarth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Beverley Rail Station is 7.1 miles; to Hutton Cranswick Rail Station is 7.1 miles; to Nafferton Rail Station is 8.6 miles; to Cottingham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coneygarth Llp is a Limited Liability Partnership. The company registration number is OC313098. Coneygarth Llp has been working since 05 May 2005. The present status of the company is Active. The registered address of Coneygarth Llp is Sansfield Farm Catwick Lane Brandesburton Driffield East Yorkshire Yo25 8sb. . MEWBURN, Mark Wilson is a LLP Designated Member of the company. SANDSFIELD GRAVEL COMPANY LIMITED is a LLP Designated Member of the company. LLP Designated Member DIXON, Paul William Henry has been resigned. LLP Designated Member DIXON, Simon Timothy has been resigned. LLP Designated Member GOODWIN, Michael Ben has been resigned. LLP Designated Member GOODWIN, Simon Michael has been resigned. LLP Designated Member MEWBURN, James Heppell has been resigned.


Current Directors

LLP Designated Member
MEWBURN, Mark Wilson
Appointed Date: 05 May 2005
58 years old

LLP Designated Member
SANDSFIELD GRAVEL COMPANY LIMITED
Appointed Date: 05 November 2012

Resigned Directors

LLP Designated Member
DIXON, Paul William Henry
Resigned: 05 November 2012
Appointed Date: 05 May 2005
82 years old

LLP Designated Member
DIXON, Simon Timothy
Resigned: 05 November 2012
Appointed Date: 05 May 2005
59 years old

LLP Designated Member
GOODWIN, Michael Ben
Resigned: 05 November 2012
Appointed Date: 05 May 2005
92 years old

LLP Designated Member
GOODWIN, Simon Michael
Resigned: 05 November 2012
Appointed Date: 05 May 2005
60 years old

LLP Designated Member
MEWBURN, James Heppell
Resigned: 05 November 2012
Appointed Date: 05 May 2005
84 years old

CONEYGARTH LLP Events

04 Apr 2017
Full accounts made up to 30 June 2016
17 Jun 2016
Annual return made up to 5 May 2016
05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
06 Jul 2015
Annual return made up to 5 May 2015
12 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 28 more events
14 Apr 2007
Particulars of mortgage/charge
08 Feb 2007
Total exemption small company accounts made up to 31 May 2006
02 Jun 2006
Annual return made up to 05/05/06
06 Feb 2006
Registered office changed on 06/02/06 from: mill farm church lane hotham york east yorkshire HU43 4UG
05 May 2005
Incorporation

CONEYGARTH LLP Charges

5 November 2012
Legal mortgage
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Coneygarth new road brandesburton t/no YEA40408 all plant…
19 December 2007
Legal mortgage (own account)
Delivered: 4 January 2008
Status: Satisfied on 5 October 2012
Persons entitled: Clydesdale Bank PLC
Description: Land at coneygarth hill brandesburton east yorkshire;…
2 April 2007
Debenture
Delivered: 14 April 2007
Status: Satisfied on 5 October 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…