FYLING HALL (YORKSHIRE) LIMITED
WHITBY

Hellopages » North Yorkshire » Scarborough » YO22 4QE

Company number 00746070
Status Active
Incorporation Date 4 January 1963
Company Type Private Limited Company
Address WEST LODGE, FYLINGTHORPE, WHITBY, NORTH YORKSHIRE, YO22 4QE
Home Country United Kingdom
Nature of Business 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 Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Micro company accounts made up to 31 August 2015; Annual return made up to 22 May 2015 with full list of shareholders Statement of capital on 2015-06-16 GBP 100 . The most likely internet sites of FYLING HALL (YORKSHIRE) LIMITED are www.fylinghallyorkshire.co.uk, and www.fyling-hall-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and nine months. The distance to to Whitby Rail Station is 4.7 miles; to Sleights Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fyling Hall Yorkshire Limited is a Private Limited Company. The company registration number is 00746070. Fyling Hall Yorkshire Limited has been working since 04 January 1963. The present status of the company is Active. The registered address of Fyling Hall Yorkshire Limited is West Lodge Fylingthorpe Whitby North Yorkshire Yo22 4qe. The company`s financial liabilities are £186.46k. It is £24.31k against last year. And the total assets are £239.21k, which is £15.62k against last year. GAFFNEY, Jane Easton is a Secretary of the company. WHITE, Angela Mary St Clare is a Director of the company. Secretary WHITE, Peter Mervyn has been resigned. Director DAVIES, Austin Simon Randall has been resigned. Director WHITE, Peter Mervyn has been resigned. The company operates in "Other letting and operating of own or leased real estate".


fyling hall (yorkshire) Key Finiance

LIABILITIES £186.46k
+14%
CASH n/a
TOTAL ASSETS £239.21k
+6%
All Financial Figures

Current Directors

Secretary
GAFFNEY, Jane Easton
Appointed Date: 30 May 2000

Director

Resigned Directors

Secretary
WHITE, Peter Mervyn
Resigned: 06 May 2000

Director
DAVIES, Austin Simon Randall
Resigned: 15 May 1999
107 years old

Director
WHITE, Peter Mervyn
Resigned: 06 May 2000
106 years old

FYLING HALL (YORKSHIRE) LIMITED Events

28 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

12 May 2016
Micro company accounts made up to 31 August 2015
16 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

30 Dec 2014
Total exemption small company accounts made up to 31 August 2014
30 May 2014
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100

...
... and 60 more events
23 Jun 1987
Return made up to 21/05/87; full list of members

17 Jan 1987
Declaration of satisfaction of mortgage/charge

17 Jan 1987
Declaration of satisfaction of mortgage/charge

30 Oct 1986
Full accounts made up to 31 August 1986

22 May 1986
Return made up to 22/05/86; full list of members

FYLING HALL (YORKSHIRE) LIMITED Charges

6 January 1995
Legal charge
Delivered: 7 January 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat 2, 24 wandsworth bridge road fulham london. Together…
18 March 1986
Legal charge
Delivered: 24 March 1986
Status: Satisfied on 10 May 2005
Persons entitled: Midland Bank PLC
Description: F/Hold property know as the cottage, flyingdales north…
22 January 1981
Legal charge
Delivered: 5 February 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold whitehall, helredale, shitby, N. yorks.
22 January 1981
Legal charge
Delivered: 5 February 1981
Status: Satisfied on 10 May 2005
Persons entitled: Midland Bank PLC
Description: F/Hold flying hall fylingdales, whitby, N. yorks.
28 July 1934
Legal charge
Delivered: 6 March 1964
Status: Satisfied on 10 May 2005
Persons entitled: P. White, F. Mcstreeting V. N. Pulmon R. Y. Parkinson.
Description: Fyling hall fylingdale yorks. Whitehall helredale whitby…