Company NameA.Teale & Son Limited
Company StatusDissolved
Company Number00338734
CategoryPrivate Limited Company
Incorporation Date1 April 1938(86 years, 1 month ago)
Dissolution Date21 July 2023 (9 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameIrene Teale
NationalityBritish
StatusClosed
Appointed11 September 2001(63 years, 5 months after company formation)
Appointment Duration21 years, 10 months (closed 21 July 2023)
RoleCompany Director
Correspondence Address24 St James Road
Baildon
Shipley
Bradford
BD17 7LF
Director NameMrs Irene June Teale
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2020(82 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 21 July 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26, Kirkgate
Otley
Yorkshire
LS21 3HJ
Director NameMrs Julie Anne Teale
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(53 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 March 1998)
RoleClerk
Correspondence Address67 Woldholme Avenue
Driffield
East Yorkshire
YO25 7RW
Director NameMr Christopher Teale
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(53 years, 8 months after company formation)
Appointment Duration28 years, 11 months (resigned 02 November 2020)
RoleBaker
Country of ResidenceEngland
Correspondence Address24 St James Road
Baildon
Shipley
West Yorkshire
BD17 7LF
Secretary NameMrs Julie Anne Teale
NationalityBritish
StatusResigned
Appointed13 December 1991(53 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 March 1998)
RoleCompany Director
Correspondence Address67 Woldholme Avenue
Driffield
East Yorkshire
YO25 7RW
Secretary NameJoseph Teale
NationalityBritish
StatusResigned
Appointed30 March 1998(60 years after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2001)
RoleRetired Master Baker
Correspondence AddressTealbeck House
Tealbeck Approach
Otley
West Yorkshire
LS21 1RJ

Contact

Telephone01943 462662
Telephone regionGuiseley

Location

Registered AddressThe Chapel
Bridge Street
Driffield
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

999 at £1Mr C. Teale
99.90%
Ordinary
1 at £1Mrs J.a. Teale
0.10%
Ordinary

Financials

Year2014
Net Worth£380,270
Cash£683
Current Liabilities£48,899

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

19 November 1984Delivered on: 27 November 1984
Satisfied on: 10 November 1988
Persons entitled: Joseph Trade

Classification: Legal charge
Secured details: Securing £13,712.79.
Particulars: 128 main street, burley in wharfsdale ilkley.
Fully Satisfied
2 May 1980Delivered on: 9 May 1980
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 26, kirkgate, orley west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 January 1943Delivered on: 12 February 1943
Satisfied on: 28 March 1998
Persons entitled: Otley Building Society

Classification: Mortgage
Secured details: Sums not exceeding £1200.
Particulars: F/H 26 kirkgate, cetley, yorkshire.
Fully Satisfied

Filing History

21 July 2023Final Gazette dissolved following liquidation (1 page)
21 April 2023Return of final meeting in a members' voluntary winding up (11 pages)
10 January 2023Declaration of solvency (5 pages)
10 January 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-21
(1 page)
10 January 2023Appointment of a voluntary liquidator (3 pages)
10 January 2023Registered office address changed from 24 st. James Road Baildon Shipley BD17 7LF England to The Chapel Bridge Street Driffield YO25 6DA on 10 January 2023 (2 pages)
10 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
7 July 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
2 February 2022Registered office address changed from 26, Kirkgate, Otley, Yorkshire LS21 3HJ to 24 st. James Road Baildon Shipley BD17 7LF on 2 February 2022 (1 page)
29 December 2021Confirmation statement made on 13 December 2021 with updates (3 pages)
20 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
27 January 2021Confirmation statement made on 13 December 2020 with updates (4 pages)
26 January 2021Notification of Irene Teale (Exor C Teale) as a person with significant control on 2 November 2020 (2 pages)
25 January 2021Cessation of Christopher Teale as a person with significant control on 2 November 2020 (1 page)
3 November 2020Termination of appointment of Christopher Teale as a director on 2 November 2020 (1 page)
7 September 2020Appointment of Mrs Irene June Teale as a director on 7 September 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
20 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
4 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(4 pages)
21 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(4 pages)
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(4 pages)
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(4 pages)
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2009Director's details changed for Mr Christopher Teale on 1 December 2009 (2 pages)
21 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Mr Christopher Teale on 1 December 2009 (2 pages)
21 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Mr Christopher Teale on 1 December 2009 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 December 2008Return made up to 13/12/08; full list of members (3 pages)
19 December 2008Return made up to 13/12/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2008Return made up to 13/12/07; full list of members (2 pages)
7 January 2008Return made up to 13/12/07; full list of members (2 pages)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Secretary's particulars changed (1 page)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 February 2007Return made up to 13/12/06; full list of members (2 pages)
26 February 2007Return made up to 13/12/06; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2006Secretary's particulars changed (1 page)
10 January 2006Return made up to 13/12/05; full list of members (2 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Return made up to 13/12/05; full list of members (2 pages)
10 January 2006Secretary's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2005Return made up to 13/12/04; full list of members (6 pages)
17 January 2005Return made up to 13/12/04; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 January 2004Return made up to 13/12/03; full list of members (6 pages)
15 January 2004Return made up to 13/12/03; full list of members (6 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 December 2002Return made up to 13/12/02; full list of members (6 pages)
30 December 2002Return made up to 13/12/02; full list of members (6 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 December 2001Return made up to 13/12/01; full list of members (6 pages)
24 December 2001Return made up to 13/12/01; full list of members (6 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001New secretary appointed (2 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001New secretary appointed (2 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 December 2000Return made up to 13/12/00; full list of members (6 pages)
27 December 2000Return made up to 13/12/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 January 1999Return made up to 13/12/98; no change of members (4 pages)
21 January 1999Return made up to 13/12/98; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998Secretary resigned;director resigned (1 page)
20 April 1998Secretary resigned;director resigned (1 page)
21 January 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 January 1997Return made up to 13/12/96; no change of members (4 pages)
15 January 1997Return made up to 13/12/96; no change of members (4 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)