Burton Leonard
Harrogate
North Yorkshire
HG3 3SE
Director Name | Francis Stewart Boddy |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1991(56 years, 5 months after company formation) |
Appointment Duration | 26 years, 4 months (closed 08 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Burton Leonard Harrogate North Yorkshire HG3 3SE |
Secretary Name | Elizabeth Jane Boddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(56 years, 5 months after company formation) |
Appointment Duration | 18 years (resigned 28 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Burton Leonard Harrogate North Yorkshire HG3 3SE |
Website | john-boddy-timber.ltd.uk |
---|
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
35k at £1 | Francis Stewart Boddy 70.00% Ordinary |
---|---|
15k at £1 | Elizabeth Jane Boddy 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £962,325 |
Cash | £283,034 |
Current Liabilities | £63,846 |
Latest Accounts | 20 June 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 20 June |
23 November 1994 | Delivered on: 25 November 1994 Satisfied on: 24 March 2010 Persons entitled: Midland 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: Riverside sawmills boroughbridge york north yorkshire with all fixturews and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
23 November 1994 | Delivered on: 25 November 1994 Satisfied on: 18 June 2003 Persons entitled: Midland 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: Richmond house horsefair boroughbridge york north yorkshire together with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
23 November 1994 | Delivered on: 25 November 1994 Satisfied on: 24 March 2010 Persons entitled: Midland 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: Plot of f/h land on north west side of valuation lane boroughbridge forminf part of riverside sawmills boroughbridge york north yorkshire with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
23 November 1994 | Delivered on: 25 November 1994 Satisfied on: 24 March 2010 Persons entitled: Midland 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: Easement over strip of land in fee simple leading from roecliffe lane to riverside sawmills at boroughbridge york north yorkshire with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
10 February 1994 | Delivered on: 23 February 1994 Satisfied on: 15 December 1994 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: Land on the northern side of valuation lane boroughbridge formerly k/a or being a close of land being part of arrow flatts situate at boroughbridge north yorkshire. Fully Satisfied |
10 February 1994 | Delivered on: 23 February 1994 Satisfied on: 15 December 1994 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: Land on the north western side of valuation lane boroughbridge north yorkshire NYK54925. Fully Satisfied |
14 July 1989 | Delivered on: 25 July 1989 Satisfied on: 15 December 1994 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: Richmond house horsefair boroughbridge north yorkshire. Fully Satisfied |
21 February 1977 | Delivered on: 28 February 1977 Satisfied on: 15 December 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on the undertaking and all property and assets present and future including goodwill and uncalled capital. Fully Satisfied |
28 July 2003 | Delivered on: 29 July 2003 Satisfied on: 24 March 2010 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stenner VHM36 bandsaw s/n AU10746, wadkin moulding machine XJ220/6 s/n XJ6006, yale electric fork lift truck model ERC25AGF s/n E108A01995U. Fully Satisfied |
27 November 2002 | Delivered on: 27 November 2002 Satisfied on: 24 March 2010 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chattels plant machinery and things described in the schedule. See the mortgage charge document for full details. Fully Satisfied |
7 December 2001 | Delivered on: 11 December 2001 Satisfied on: 3 December 2013 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
19 July 2001 | Delivered on: 19 July 2001 Satisfied on: 24 March 2010 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery or ant part thereof bruks 602 cm chipper with M450 vibro conveyor and s 500 screw conveyor s/no 18335. Fully Satisfied |
21 December 1998 | Delivered on: 5 January 1999 Satisfied on: 24 March 2010 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as boroughbridge farm boroughbridge york north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 November 1994 | Delivered on: 26 November 1994 Satisfied on: 24 March 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: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
23 April 1975 | Delivered on: 28 April 1975 Satisfied on: 15 December 1994 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: Property at boroughbridge site of sawmiles north yorkshire. Fully Satisfied |
4 October 2013 | Delivered on: 12 October 2013 Persons entitled: Mulberry Homes Yorkshire Limited Classification: A registered charge Particulars: Land and buildings on the north west side of valuation lane boroughbridge t/no's NYK54925 and NYK214241. Notification of addition to or amendment of charge. Outstanding |
20 May 2013 | Delivered on: 22 May 2013 Persons entitled: Denton & Co Trustee Limited (As a Trustee of the John Boddy Timber Limited Directors Pension Scheme) Elizabeth Jane Boddy (As a Trustee of the John Boddy Timber Limited Directors Pension Scheme) Francis Stewart Boddy (As a Trustee of the John Boddy Timber Limited Directors Pension Scheme) Classification: A registered charge Particulars: All that freehold land being land to the north of valuation lane boroughbridge t/n NYK346559. Notification of addition to or amendment of charge. Outstanding |
17 December 2012 | Delivered on: 18 December 2012 Persons entitled: Francis Stewart Boddy, Elizabeth Jane Boddy and Denton & Co. Trustees Limited (As Trustee of the John Boddy Timber Limited Directors Pension Scheme) Classification: Legal charge Secured details: £150,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being land to the north of valuation lane boroughbridge t/no NYK346559 together with all buildings structures trade and other fixtures fixed plant and machinery. Outstanding |
31 January 2012 | Delivered on: 7 February 2012 Persons entitled: Francis Stewart Boddy (As Trustee of the John Boddy Timber Limited Directrs Pension Scheme), Elizabeth Jane Boddy (as Trustee of the John Boddy Timber Limited Directors Pension Scheme), Denton & Co. Trustees Limited (as Trustee of the John Boddy Timber Limited Directors Pension Scheme) Classification: Legal charge Secured details: £150,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being land to the north of valuation lane, boroughbridge t/no NYK346559 together with all buildings, fixtures, fixed plant and machinery, see image for full details. Outstanding |
22 August 2011 | Delivered on: 24 August 2011 Persons entitled: Francis Stewart Boddy, Elizabeth Jane Boddy, Keith Edward Simmonds and Simmonds Ford Trustees Limited (As Trustees of the John Boddy Timber Limited Directors Pension Scheme) Classification: Legal charge Secured details: £150,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being land to the north of valuation lane boroughbridge t/n NYK346559 together with all buildings, structures, trade and other fixtures, fixed plant and machinery see image for full details. Outstanding |
9 February 2011 | Delivered on: 16 February 2011 Persons entitled: Francis Stewart Boddy (As a Trustee of the John Boddy Timber Limited Directors Pension Scheme) Elizabeth Jane Boddy (as a Trustee of the John Boddy Timber Limited Directors Pension Scheme) Keith Edward Simmonds (as a Trustee of the John Boddy Timber Limited Directors Pension Scheme) Simmonds Ford Trustees Limited (as Trustee of the John Boddy LTD Directors Pension Scheme) Classification: Legal charge Secured details: £200,000 and all other monies due or to become due from the company to francis stewart boddy, elizabeth jane boddy, keith edward simmonds and simmonds ford trustees limited as trustees for the john boddy timber limited directors pension scheme under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being land to the north of valuation lane, boroughbridge, t/no: NYK346559 see image for full details. Outstanding |
24 February 2010 | Delivered on: 3 March 2010 Persons entitled: Keith Edward Simmonds, Francis Boddy, Elizabeth Jane Boddy and Simmonds Ford Trustees Limited (As a Trustee of the Pension Scheme) Classification: Legal charge Secured details: £600,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that freehold land being land to the north of valuation lane, boroughbridge t/n NYK346559 see image for full details. Outstanding |
28 May 2009 | Delivered on: 3 June 2009 Persons entitled: The Trustees of the John Boddy Timber Limited Directors Pension Scheme Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land being boroughbridge farm valuation lane boroughbridge t/no. NYK214241 & all that f/h land being land on the north-western side of valuation lane boroughbridge t/no. NYK54925 together with all buildings, structures, trade and other fixtures, fixed plant and machinery from time to time thereon see image for full details. Outstanding |
8 November 2017 | Return of final meeting in a members' voluntary winding up (18 pages) |
---|---|
3 September 2017 | Liquidators' statement of receipts and payments to 20 June 2017 (19 pages) |
16 November 2016 | Satisfaction of charge 16 in full (4 pages) |
16 November 2016 | Satisfaction of charge 20 in full (4 pages) |
16 November 2016 | Satisfaction of charge 003008130023 in full (4 pages) |
16 November 2016 | Satisfaction of charge 17 in full (4 pages) |
16 November 2016 | Satisfaction of charge 19 in full (4 pages) |
16 November 2016 | Satisfaction of charge 21 in full (4 pages) |
16 November 2016 | Satisfaction of charge 18 in full (4 pages) |
16 November 2016 | Satisfaction of charge 003008130022 in full (4 pages) |
16 August 2016 | Total exemption small company accounts made up to 20 June 2016 (6 pages) |
25 July 2016 | Previous accounting period extended from 31 May 2016 to 20 June 2016 (1 page) |
6 July 2016 | Registered office address changed from Richmond House Horsefair Boroughbridge North Yorkshire YO51 9AA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 6 July 2016 (2 pages) |
4 July 2016 | Appointment of a voluntary liquidator (1 page) |
4 July 2016 | Declaration of solvency (3 pages) |
4 July 2016 | Resolutions
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
19 March 2015 | Registered office address changed from Riverside Sawmills Boroughbridge North Yorkshire YO51 9LJ to Richmond House Horsefair Boroughbridge North Yorkshire YO51 9AA on 19 March 2015 (1 page) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Elizabeth Jane Boddy on 22 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Francis Stewart Boddy on 22 October 2014 (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 December 2013 | Change of name notice (2 pages) |
4 December 2013 | Company name changed john boddy timber LIMITED\certificate issued on 04/12/13
|
3 December 2013 | Satisfaction of charge 13 in full (4 pages) |
29 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
12 October 2013 | Registration of charge 003008130023 (40 pages) |
22 May 2013 | All of the property or undertaking has been released from charge 16 (5 pages) |
22 May 2013 | Registration of charge 003008130022 (25 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
11 December 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
25 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
29 December 2011 | Accounts for a small company made up to 31 May 2011 (5 pages) |
25 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
4 February 2011 | Accounts for a medium company made up to 31 May 2010 (24 pages) |
14 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Termination of appointment of Elizabeth Boddy as a secretary (1 page) |
11 May 2010 | Director's details changed for Francis Stewart Boddy on 28 October 2009 (1 page) |
11 May 2010 | Director's details changed for Elizabeth Jane Boddy on 28 October 2009 (1 page) |
28 April 2010 | Accounts for a medium company made up to 31 May 2009 (22 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
2 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
3 March 2009 | Accounts for a medium company made up to 31 May 2008 (25 pages) |
18 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
8 March 2008 | Accounts for a medium company made up to 31 May 2007 (25 pages) |
22 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
15 December 2006 | Accounts for a medium company made up to 31 May 2006 (23 pages) |
25 October 2006 | Return made up to 12/10/06; full list of members (7 pages) |
17 November 2005 | Return made up to 12/10/05; full list of members (7 pages) |
20 September 2005 | Accounts for a medium company made up to 31 May 2005 (23 pages) |
26 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
28 September 2004 | Accounts for a medium company made up to 31 May 2004 (24 pages) |
28 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
30 September 2003 | Accounts for a medium company made up to 31 May 2003 (23 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
28 October 2002 | Return made up to 12/10/02; full list of members
|
2 October 2002 | Accounts for a medium company made up to 31 May 2002 (24 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
23 August 2001 | Full accounts made up to 31 May 2001 (20 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
22 August 2000 | Full accounts made up to 31 May 2000 (20 pages) |
22 October 1999 | Return made up to 12/10/99; full list of members
|
8 October 1999 | Full accounts made up to 31 May 1999 (21 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Return made up to 12/10/98; full list of members
|
5 October 1998 | Accounts for a medium company made up to 31 May 1998 (19 pages) |
16 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
6 October 1997 | Full accounts made up to 31 May 1997 (17 pages) |
10 February 1997 | Full accounts made up to 31 May 1996 (18 pages) |
5 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
25 August 1995 | Full accounts made up to 31 May 1995 (18 pages) |
26 November 1994 | Particulars of mortgage/charge (3 pages) |
25 November 1994 | Particulars of mortgage/charge (3 pages) |