Church Hill, Crayke
York
North Yorkshire
YO61 4TA
Secretary Name | Mrs Danielle Cockerill |
---|---|
Status | Current |
Appointed | 01 January 2011(91 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | Wellesley Cottage Church Hill Crayke York North Yorkshire YO61 4TA |
Director Name | Mark Ellison Cockerill |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(71 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 22 July 2008) |
Role | Corn Merchant |
Correspondence Address | Dawnay House Flaxton York North Yorkshire YO6 7PY |
Director Name | Ronald Stewart Garnett |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(71 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 14 September 2005) |
Role | Corn Merchant |
Correspondence Address | 10 Greenside Close Dunnington York North Yorkshire YO19 5PF |
Director Name | Roland Houseman |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(71 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 April 1999) |
Role | Secretary |
Correspondence Address | 16 Northfield Rise Pocklington York North Humberside YO4 2ES |
Director Name | Malcolm Hudson |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(71 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1995) |
Role | Corn Merchant |
Correspondence Address | 133 Greenshaw Drive Haxby York North Yorkshire YO3 3DB |
Secretary Name | Roland Houseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(71 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 April 1999) |
Role | Company Director |
Correspondence Address | 16 Northfield Rise Pocklington York North Humberside YO4 2ES |
Secretary Name | Mr Simon Rupert Mark Cockerill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(79 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 January 2011) |
Role | Agricultural Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley Church Hill, Crayke York North Yorkshire YO61 4TA |
Secretary Name | Mr James Cooper Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(83 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 August 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Orchard Skewsby York North Yorkshire YO61 4SG |
Director Name | Richard David Liddle |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(86 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 February 2018) |
Role | Corn Merchant |
Country of Residence | England |
Correspondence Address | 12 Ryecroft Strensall York North Yorkshire YO32 5AG |
Secretary Name | Mrs Danielle Cockerill |
---|---|
Status | Resigned |
Appointed | 01 January 2011(91 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 September 2022) |
Role | Company Director |
Correspondence Address | Wellesley Cottage Church Hill Crayke York North Yorkshire YO61 4TA |
Website | isaacpoad.co.uk |
---|
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
48.7k at £1 | Poad Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £142,865 |
Current Liabilities | £1,970,111 |
Latest Accounts | 31 October 2017 (5 years, 11 months ago) |
---|---|
Next Accounts Due | 31 July 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
Latest Return | 5 February 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 19 February 2020 (overdue) |
10 August 2002 | Delivered 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 1970 | Delivered 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 1940 | Delivered 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 |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
---|---|
13 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
23 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
5 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 March 2013 | Auditor's resignation (1 page) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
26 April 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
27 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
21 April 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
14 March 2011 | Appointment of Mrs Danielle Cockerill as a secretary (2 pages) |
14 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Termination of appointment of Simon Cockerill as a secretary (1 page) |
9 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Simon Rupert Mark Cockerill on 1 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Richard David Liddle on 1 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Simon Rupert Mark Cockerill on 1 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Richard David Liddle on 1 February 2010 (2 pages) |
15 February 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
4 June 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
6 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 July 2008 | Appointment terminated director mark cockerill (1 page) |
29 February 2008 | Return made up to 05/02/08; full list of members (4 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
8 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
8 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
28 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | Director resigned (1 page) |
11 July 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
9 March 2005 | Return made up to 05/02/05; full list of members
|
1 September 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
24 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
22 July 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
6 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | New secretary appointed (2 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Accounting reference date extended from 30/04/02 to 31/10/02 (1 page) |
6 March 2002 | Return made up to 05/02/02; full list of members
|
4 March 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
20 February 2001 | Return made up to 05/02/01; full list of members (7 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
16 April 2000 | New director appointed (1 page) |
16 April 2000 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
6 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 February 2000 | Return made up to 05/02/00; full list of members
|
29 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Secretary resigned;director resigned (1 page) |
26 March 1999 | Return made up to 05/02/99; no change of members (4 pages) |
11 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
11 March 1998 | Return made up to 05/02/98; no change of members (4 pages) |
26 February 1997 | Return made up to 05/02/97; full list of members (6 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
16 February 1996 | Return made up to 05/02/96; no change of members (4 pages) |
16 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
26 April 1995 | Director resigned (2 pages) |
19 April 1995 | Return made up to 05/02/95; no change of members (4 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |
1 July 1919 | Incorporation (30 pages) |