Company NameIsaac Poad & Sons Limited
DirectorSimon Rupert Mark Cockerill
Company StatusLiquidation
Company Number00156585
CategoryPrivate Limited Company
Incorporation Date1 July 1919(104 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr Simon Rupert Mark Cockerill
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(80 years, 9 months after company formation)
Appointment Duration24 years
RoleAgricultural Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley
Church Hill, Crayke
York
North Yorkshire
YO61 4TA
Director NameMark Ellison Cockerill
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(71 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 22 July 2008)
RoleCorn Merchant
Correspondence AddressDawnay House
Flaxton
York
North Yorkshire
YO6 7PY
Director NameRonald Stewart Garnett
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(71 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 14 September 2005)
RoleCorn Merchant
Correspondence Address10 Greenside Close
Dunnington
York
North Yorkshire
YO19 5PF
Director NameRoland Houseman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(71 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 April 1999)
RoleSecretary
Correspondence Address16 Northfield Rise
Pocklington
York
North Humberside
YO4 2ES
Director NameMalcolm Hudson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(71 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1995)
RoleCorn Merchant
Correspondence Address133 Greenshaw Drive
Haxby
York
North Yorkshire
YO3 3DB
Secretary NameRoland Houseman
NationalityBritish
StatusResigned
Appointed05 February 1991(71 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 April 1999)
RoleCompany Director
Correspondence Address16 Northfield Rise
Pocklington
York
North Humberside
YO4 2ES
Secretary NameMr Simon Rupert Mark Cockerill
NationalityBritish
StatusResigned
Appointed06 April 1999(79 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 January 2011)
RoleAgricultural Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley
Church Hill, Crayke
York
North Yorkshire
YO61 4TA
Secretary NameMr James Cooper Scott
NationalityBritish
StatusResigned
Appointed28 June 2002(83 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 August 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Orchard
Skewsby
York
North Yorkshire
YO61 4SG
Director NameRichard David Liddle
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(86 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 14 February 2018)
RoleCorn Merchant
Country of ResidenceEngland
Correspondence Address12 Ryecroft
Strensall
York
North Yorkshire
YO32 5AG
Secretary NameMrs Danielle Cockerill
StatusResigned
Appointed01 January 2011(91 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 05 September 2022)
RoleCompany Director
Correspondence AddressWellesley Cottage Church Hill
Crayke
York
North Yorkshire
YO61 4TA

Contact

Websiteisaacpoad.co.uk

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

48.7k at £1Poad Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£142,865
Current Liabilities£1,970,111

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Next Accounts Due31 July 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 February 2019 (5 years, 2 months ago)
Next Return Due19 February 2020 (overdue)

Charges

10 August 2002Delivered on: 23 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a axholme farm, cattal, north yorkshire.
Outstanding
1 August 1970Delivered on: 21 August 1970
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company and all or any of the five others named therein to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. By fixed and floating charges. Together with all buildings fixtures (including trade fixtures) & fixed plant and machinery from time to time thereon.
Outstanding
21 November 1940Delivered on: 10 December 1940
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Undertaking and all property and goodwill including uncalled capital.
Outstanding

Filing History

26 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
15 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 48,677
(5 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 48,677
(5 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 48,677
(5 pages)
5 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 48,677
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 48,677
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 March 2013Auditor's resignation (1 page)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
26 April 2012Accounts for a small company made up to 31 October 2011 (7 pages)
27 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
21 April 2011Accounts for a small company made up to 31 October 2010 (7 pages)
14 March 2011Appointment of Mrs Danielle Cockerill as a secretary (2 pages)
14 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
14 March 2011Termination of appointment of Simon Cockerill as a secretary (1 page)
9 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Simon Rupert Mark Cockerill on 1 February 2010 (2 pages)
9 March 2010Director's details changed for Richard David Liddle on 1 February 2010 (2 pages)
9 March 2010Director's details changed for Simon Rupert Mark Cockerill on 1 February 2010 (2 pages)
9 March 2010Director's details changed for Richard David Liddle on 1 February 2010 (2 pages)
15 February 2010Accounts for a small company made up to 31 October 2009 (7 pages)
4 June 2009Accounts for a small company made up to 31 October 2008 (7 pages)
6 March 2009Return made up to 05/02/09; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 July 2008Appointment terminated director mark cockerill (1 page)
29 February 2008Return made up to 05/02/08; full list of members (4 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 February 2007Return made up to 05/02/07; full list of members (3 pages)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2006Accounts for a small company made up to 31 October 2005 (7 pages)
28 February 2006Return made up to 05/02/06; full list of members (2 pages)
31 October 2005New director appointed (1 page)
31 October 2005Director resigned (1 page)
11 July 2005Accounts for a small company made up to 31 October 2004 (7 pages)
9 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (8 pages)
24 February 2004Return made up to 05/02/04; full list of members (7 pages)
22 July 2003Accounts for a small company made up to 31 October 2002 (8 pages)
6 March 2003Return made up to 05/02/03; full list of members (7 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002New secretary appointed (2 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
3 May 2002Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
6 March 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (8 pages)
20 February 2001Return made up to 05/02/01; full list of members (7 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
16 April 2000New director appointed (1 page)
16 April 2000Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
6 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/02/00
(6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned;director resigned (1 page)
26 March 1999Return made up to 05/02/99; no change of members (4 pages)
11 March 1998Full accounts made up to 30 June 1997 (10 pages)
11 March 1998Return made up to 05/02/98; no change of members (4 pages)
26 February 1997Return made up to 05/02/97; full list of members (6 pages)
26 February 1997Full accounts made up to 30 June 1996 (10 pages)
16 February 1996Return made up to 05/02/96; no change of members (4 pages)
16 February 1996Full accounts made up to 30 June 1995 (10 pages)
26 April 1995Director resigned (2 pages)
19 April 1995Return made up to 05/02/95; no change of members (4 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Full accounts made up to 30 June 1994 (11 pages)
1 July 1919Incorporation (30 pages)