Company NameMedforth & Company Limited
Company StatusDissolved
Company Number00268955
CategoryPrivate Limited Company
Incorporation Date1 October 1932(91 years, 7 months ago)
Dissolution Date24 May 2021 (2 years, 11 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 NameGeorge Trevor Lakin
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1992(60 years, 1 month after company formation)
Appointment Duration28 years, 7 months (closed 24 May 2021)
RoleCorn Merchant
Correspondence Address63 St James Road
Bridlington
North Humberside
YO15 3PQ
Secretary NameGeorge Trevor Lakin
NationalityBritish
StatusClosed
Appointed18 October 1992(60 years, 1 month after company formation)
Appointment Duration28 years, 7 months (closed 24 May 2021)
RoleCompany Director
Correspondence Address63 St James Road
Bridlington
North Humberside
YO15 3PQ
Director NameMr John Jagger
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(75 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 24 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Grange
Cragg Drive
Ilkley
West Yorkshire
LS29 8BE
Director NameGeorge Lakin
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(60 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 19 September 1998)
RoleCorn Merchant
Correspondence AddressClumber 25 Shaftesbury Road
Bridlington
North Humberside
YO15 3PP
Director NameFrederic Carter Roantree
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(60 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 01 October 2004)
RoleCorn Merchant
Correspondence Address31 Rosebury Avenue
Bridlington
North Humberside
YO13 3PP
Director NameArthur George Thompson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(67 years after company formation)
Appointment Duration20 years, 5 months (resigned 19 March 2020)
RoleCompany Director
Correspondence Address27 Harland Road
Bridlington
North Humberside
YO16 6RA
Director NameJosephine Mary Deegan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(72 years after company formation)
Appointment Duration15 years, 5 months (resigned 19 March 2020)
RoleClerk
Correspondence Address25 Bempton Crescent
Bridlington
North Humberside
YO16 7HF

Contact

Telephone01262 673003
Telephone regionBridlington

Location

Registered AddressThe Chapel
Bridge Street
Driffield
East Yorkshire
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Shareholders

3.8k at £1Mr George Trevor Lakin
52.70%
Ordinary
3.3k at £1Mr Jack Jagger
46.32%
Ordinary
71 at £1Mrs Joan Lakin
0.98%
Ordinary

Financials

Year2014
Net Worth£300,526
Cash£295,545
Current Liabilities£51,189

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

7 October 1981Delivered on: 16 October 1981
Satisfied on: 3 November 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts and other debts floating charge on (please see doc M76). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 May 1935Delivered on: 3 May 1935
Satisfied on: 3 November 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys etc.
Particulars: Land & bldgs. Used as offices other bldgs. & formerly used to a bone crushing mill warehouse & stables in hilderthorpes rd, bridlington, yorks and fixtures.
Fully Satisfied

Filing History

27 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
23 October 2017Notification of George Trevor Lakin as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
23 October 2017Notification of John Jagger as a person with significant control on 6 April 2016 (2 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 November 2015Annual return made up to 8 October 2015
Statement of capital on 2015-11-24
  • GBP 7,211
(16 pages)
24 November 2015Annual return made up to 8 October 2015
Statement of capital on 2015-11-24
  • GBP 7,211
(16 pages)
21 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 7,211
(16 pages)
10 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 7,211
(16 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 November 2013Annual return made up to 8 October 2013
Statement of capital on 2013-11-07
  • GBP 7,211
(16 pages)
7 November 2013Annual return made up to 8 October 2013
Statement of capital on 2013-11-07
  • GBP 7,211
(16 pages)
3 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 December 2012Annual return made up to 8 October 2012 (16 pages)
7 December 2012Annual return made up to 8 October 2012 (16 pages)
26 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (16 pages)
25 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (16 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 July 2011Registered office address changed from 190 Hilderthorpe Road Bridlington YO15 3HD on 25 July 2011 (2 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2010Annual return made up to 8 October 2010 (16 pages)
1 November 2010Annual return made up to 8 October 2010 (16 pages)
17 September 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
26 October 2009Annual return made up to 8 October 2009 (14 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Annual return made up to 8 October 2009 (14 pages)
13 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 February 2009Return made up to 08/10/08; full list of members; amend (6 pages)
6 November 2008Return made up to 08/10/08; no change of members (6 pages)
2 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 June 2008Director appointed john jagger (2 pages)
8 May 2008Gbp ic 8761/7211\28/03/08\gbp sr 1550@1=1550\ (2 pages)
8 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 January 2008£ ic 11777/8761 17/12/07 £ sr 3016@1=3016 (1 page)
23 October 2007Return made up to 08/10/07; change of members (7 pages)
26 June 2007Resolutions
  • RES13 ‐ Contract 20/04/07
(1 page)
20 October 2006Return made up to 08/10/06; full list of members (8 pages)
16 October 2006Full accounts made up to 30 June 2006 (11 pages)
14 November 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2005Full accounts made up to 30 June 2005 (10 pages)
18 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
11 December 2004Return made up to 08/10/04; full list of members (8 pages)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (1 page)
17 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
14 October 2003Return made up to 08/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 November 2002Return made up to 08/10/02; full list of members (8 pages)
19 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
25 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
18 October 2001Return made up to 08/10/01; full list of members (7 pages)
15 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
25 October 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 November 1999Return made up to 18/10/99; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 1999New director appointed (2 pages)
28 October 1998Return made up to 18/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 October 1998Director resigned (1 page)
22 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
14 November 1997Return made up to 18/10/97; no change of members (4 pages)
7 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
25 October 1996Return made up to 18/10/96; no change of members (6 pages)
19 September 1996Accounts for a small company made up to 30 June 1996 (5 pages)
21 September 1995Accounts for a small company made up to 30 June 1995 (10 pages)
22 September 1961Articles of association (12 pages)
21 October 1954Memorandum of association (7 pages)
1 October 1932Incorporation (24 pages)