MAYNARD FLINT (HOLDINGS) LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 3LJ

Company number 00432765
Status Active
Incorporation Date 9 April 1947
Company Type Private Limited Company
Address SOUTH FARM, WARSILL, HARROGATE, HG3 3LJ
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 one hundred events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 1,500 . The most likely internet sites of MAYNARD FLINT (HOLDINGS) LIMITED are www.maynardflintholdings.co.uk, and www.maynard-flint-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and six months. Maynard Flint Holdings Limited is a Private Limited Company. The company registration number is 00432765. Maynard Flint Holdings Limited has been working since 09 April 1947. The present status of the company is Active. The registered address of Maynard Flint Holdings Limited is South Farm Warsill Harrogate Hg3 3lj. The company`s financial liabilities are £11.62k. It is £9.75k against last year. The cash in hand is £45.11k. It is £4.52k against last year. And the total assets are £51.65k, which is £8.36k against last year. FLINT, Jennifer Ann is a Secretary of the company. FLINT, Jennifer Ann is a Director of the company. FLINT, Maynard is a Director of the company. FLINT CATON, Samanth Beverley is a Director of the company. The company operates in "Buying and selling of own real estate".


maynard flint (holdings) Key Finiance

LIABILITIES £11.62k
+519%
CASH £45.11k
+11%
TOTAL ASSETS £51.65k
+19%
All Financial Figures

Current Directors


Director
FLINT, Jennifer Ann

79 years old

Director
FLINT, Maynard

79 years old

Director

Persons With Significant Control

Mrs Jennifer Ann Flint
Notified on: 16 December 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Maynard Flint
Notified on: 16 November 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAYNARD FLINT (HOLDINGS) LIMITED Events

21 Dec 2016
Confirmation statement made on 16 December 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 30 April 2016
18 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,500

31 Jul 2015
Total exemption small company accounts made up to 30 April 2015
16 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,500

...
... and 90 more events
19 Jan 1987
Particulars of mortgage/charge

29 Dec 1986
Accounts for a small company made up to 31 March 1986

29 Aug 1986
Particulars of mortgage/charge

06 Sep 1983
Company name changed\certificate issued on 06/09/83
09 Apr 1947
Certificate of incorporation

MAYNARD FLINT (HOLDINGS) LIMITED Charges

8 January 2003
Legal charge
Delivered: 14 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 19/19A market place pocklington york…
4 June 2001
Legal charge containing fixed and floating charges
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 80/82 queen st,morley,excluding…
21 April 1998
Legal charge
Delivered: 23 April 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 245 beeston road leeds. Fixed charge all buildings and…
26 November 1997
Legal charge
Delivered: 11 December 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 245 beeston road leeds LS11 7LR. Fixed charge all buildings…
5 April 1994
Legal charge
Delivered: 21 April 1994
Status: Satisfied on 13 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 71 main street bingley west yorkshire.
16 January 1992
Debenture
Delivered: 17 January 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 October 1991
Legal charge
Delivered: 6 November 1991
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Scotland
Description: 23 lowtown pudsey leeds 28.
31 October 1991
Legal charge
Delivered: 6 November 1991
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Scotland
Description: 5, 7 & 9 prospect street bridlington (formerly k/a 3A, 3B &…
31 October 1991
Legal charge
Delivered: 6 November 1991
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Scotland
Description: 1, 1A, 3, 3A, 5, 5A, 5B, 7, 7A, 9, 9A the parade…
14 January 1987
Legal charge
Delivered: 4 February 1987
Status: Satisfied on 8 July 1992
Persons entitled: Barclays Bank PLC
Description: 23, lowtown, pudsey west yorkshire.
14 January 1987
Legal charge
Delivered: 4 February 1987
Status: Satisfied on 8 July 1992
Persons entitled: Barclays Bank PLC
Description: 1-9 (odd nos.) the parade cottingley, bingley, west…
13 January 1987
Legal charge and mortgage
Delivered: 19 January 1987
Status: Satisfied on 8 July 1992
Persons entitled: The Norwich Union Life Insurance Society
Description: F/H property k/a 5,7 and 9 prospect street, bridlington…
22 August 1986
Legal mortgage
Delivered: 29 August 1986
Status: Satisfied on 8 July 1992
Persons entitled: National Westminster Bank PLC
Description: 304 hessle road hull north humberside T.N. HS52279 and the…
29 January 1986
Legal charge
Delivered: 5 February 1986
Status: Satisfied on 8 July 1992
Persons entitled: Barclays Bank PLC
Description: 3A 3B and 5 prospect street bridlington.
8 November 1985
Legal mortgage
Delivered: 29 November 1985
Status: Satisfied on 8 July 1992
Persons entitled: National Westminster Bank PLC
Description: F/H 71 main street bingley, west yorkshire T.N. wyk 292629…
5 November 1985
Legal charge
Delivered: 9 November 1985
Status: Satisfied
Persons entitled: Royal Bank of Scotland PLC.
Description: Legal mortgate- f/h - high street fisheries, high street…
29 October 1984
Legal charge
Delivered: 6 November 1984
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC.
Description: L/H- 1,1A,3,3A,5,5A,5B,7,7A,9 & 9A the parade cottingley…
2 August 1984
Legal charge
Delivered: 10 August 1984
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H 23 lowtown pudsey leeds W. yorkshire t/n :- wyk 38149.…
2 August 1984
Legal charge
Delivered: 10 August 1984
Status: Satisfied on 8 July 1992
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H 9 and 9A long row horsforth leeds W.yorkshire t/n:- wyk…
2 August 1984
Legal charge
Delivered: 10 August 1984
Status: Satisfied on 8 July 1992
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H the laundromat victoria road morley leeds W. yorkshire…
2 August 1984
Legal charge
Delivered: 10 August 1984
Status: Satisfied on 8 July 1992
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H 1A asquith avenue morley leeds W. yorkshire t/n:- wyk…
2 August 1984
Legal charge
Delivered: 10 August 1984
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: F/H land with premises 69 domestic st and 2 pleasant place…
7 November 1983
Legal charge
Delivered: 10 November 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 69 domestic st holbeck leeds t/n :- wyk 297024 and the…
7 November 1983
Legal charge
Delivered: 10 November 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 2 pleasant place holbeck leeds t/n wyk 297023 and the…
16 September 1980
Legal mortgage
Delivered: 4 October 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Ia asquith avenue, morley, leeds, west yorkshire T.no. Wyk…
16 September 1980
Legal mortgage
Delivered: 4 October 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 60 middleton road, morley leeds west yorkshire. T.N. wyk…
13 June 1980
Legal mortgage
Delivered: 16 June 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H 9 and 9A long row, horsforth. Wyk 136211.. floating…
12 June 1980
Legal mortgage
Delivered: 12 June 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H the laundromat victoria road morley leeds wyk 200736…
7 May 1980
Legal mortgage
Delivered: 8 May 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 23, lowtown pudsey leeds west yorkshire title no wyk 38149…