Kirkbymoorside
York
YO62 6LT
Secretary Name | Ms Jane Sandra Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 1991(52 years, 10 months after company formation) |
Appointment Duration | 31 years, 7 months (closed 24 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vivers Lodge Old Road Kirkbymoorside York YO62 6LT |
Director Name | John Edwin Cook |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(52 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 September 1995) |
Role | Company Director |
Correspondence Address | Garth Cottage Old Road Kirkbymoorside York North Yorkshire YO6 6LP |
Director Name | John Graham Cook |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(52 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 26 October 1999) |
Role | Company Director |
Correspondence Address | Howe Garth Old Road Kirkbymoorside York North Yorkshire YO6 6LP |
Director Name | Mrs Mavis Cook |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(52 years, 10 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Datum House Old Road Kirkbymoorside York YO62 6LP |
Registered Address | C/O Kingsbridge Corporate Solutions 1st Floor, Lowgate House Lowgate Hull HU1 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
31 January 2003 | Delivered on: 6 February 2003 Persons entitled: Stephen Kitching-Walker and Stephen Watson Classification: Legal charge Secured details: All monies and liabilities due or to become due from the company and jane sandra cook to the chargee on any account whatsoever. Particulars: F/Hold property known as land and buildings at hulver bank farm,starfitts lane,kirkbymoorside,north yorkshire YO62 7JF; t/no nyk 260507. Outstanding |
---|---|
25 November 2002 | Delivered on: 3 December 2002 Persons entitled: Stephen Kitching-Walker and Stephen Watson 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 land and buildings at hulver bank farm starfitts lane kirkbymoorside north yorkshire t/no: NYK260507. Outstanding |
5 November 2001 | Delivered on: 17 November 2001 Persons entitled: Yorkshire Bank PLC Classification: Mortgage over present and future stocks and shares by owner to secure own account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks shares and other marketable securities which are now or may at any time in future be lodged with the bank or any person on the banks behalf any stocks shares and other marketable securities which may be transferred to the bank or to any person on the banks behalf or which are registered in the banks name or the name of any person acting on the banks behalf. See the mortgage charge document for full details. Outstanding |
5 November 2001 | Delivered on: 9 November 2001 Satisfied on: 14 December 2002 Persons entitled: Yorkshire 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 approx 60 acres of land at hulver bank farm kirbymoorside. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
16 January 1947 | Delivered on: 28 January 1947 Satisfied on: 2 March 2002 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: L/H prospect house 15 high market road kirby merseyside. Together with plant machinery fixtures implements and utensils. Fully Satisfied |
29 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
24 September 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
29 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
31 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
28 November 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
28 November 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
31 October 2017 | Notification of Jessica Bargh as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Notification of Rebecca Bargh as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Notification of Jessica Bargh as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Notification of Rebecca Bargh as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
31 July 2017 | Termination of appointment of Mavis Cook as a director on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Mavis Cook as a director on 31 July 2017 (1 page) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 July 2016 | Director's details changed for Mavis Cook on 9 July 2010 (2 pages) |
20 July 2016 | Director's details changed for Mavis Cook on 9 July 2010 (2 pages) |
10 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
16 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
7 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Secretary's details changed for Ms Jane Sandra Cook on 17 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Ms Jane Sandra Cook on 17 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Ms Jane Sandra Cook on 17 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Ms Jane Sandra Cook on 17 October 2010 (2 pages) |
22 October 2009 | Director's details changed for Mavis Cook on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mavis Cook on 21 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Ms Jane Sandra Cook on 21 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Ms Jane Sandra Cook on 21 October 2009 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 November 2007 | Return made up to 17/10/07; no change of members (7 pages) |
5 November 2007 | Return made up to 17/10/07; no change of members (7 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
17 November 2006 | Return made up to 17/10/06; full list of members (7 pages) |
17 November 2006 | Return made up to 17/10/06; full list of members (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 December 2005 | Return made up to 17/10/05; full list of members
|
7 December 2005 | Return made up to 17/10/05; full list of members
|
31 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
31 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 October 2003 | Return made up to 17/10/03; full list of members
|
28 October 2003 | Return made up to 17/10/03; full list of members
|
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
18 November 2002 | Return made up to 17/10/02; full list of members (7 pages) |
18 November 2002 | Return made up to 17/10/02; full list of members (7 pages) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
6 December 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
13 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Resolutions
|
28 March 2001 | Ad 16/03/01--------- £ si 20000@1=20000 £ ic 8236/28236 (2 pages) |
28 March 2001 | Nc inc already adjusted 16/03/01 (1 page) |
28 March 2001 | Nc inc already adjusted 16/03/01 (1 page) |
28 March 2001 | Particulars of contract relating to shares (3 pages) |
28 March 2001 | Particulars of contract relating to shares (3 pages) |
28 March 2001 | Ad 16/03/01--------- £ si 20000@1=20000 £ ic 8236/28236 (2 pages) |
28 March 2001 | Resolutions
|
17 November 2000 | Full accounts made up to 30 June 2000 (9 pages) |
17 November 2000 | Full accounts made up to 30 June 2000 (9 pages) |
27 October 2000 | Return made up to 17/10/00; full list of members
|
27 October 2000 | Return made up to 17/10/00; full list of members
|
19 November 1999 | £ ic 16471/8236 22/10/99 £ sr 8235@1=8235 (1 page) |
19 November 1999 | £ ic 16471/8236 22/10/99 £ sr 8235@1=8235 (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Resolutions
|
8 November 1999 | Resolutions
|
5 November 1999 | Return made up to 17/10/99; full list of members (8 pages) |
5 November 1999 | Return made up to 17/10/99; full list of members (8 pages) |
1 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
1 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: new road kirkbymoorside north yorkshire YO6 6DY (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: new road kirkbymoorside north yorkshire YO6 6DY (1 page) |
15 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
15 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
18 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
18 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
9 December 1997 | Full accounts made up to 30 June 1997 (9 pages) |
9 December 1997 | Full accounts made up to 30 June 1997 (9 pages) |
13 November 1997 | Return made up to 17/10/97; no change of members (4 pages) |
13 November 1997 | Return made up to 17/10/97; no change of members (4 pages) |
7 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
7 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
7 November 1996 | Return made up to 17/10/96; no change of members
|
7 November 1996 | Return made up to 17/10/96; no change of members
|
11 February 1996 | Full group accounts made up to 30 June 1995 (11 pages) |
11 February 1996 | Full group accounts made up to 30 June 1995 (11 pages) |
29 September 1995 | Director resigned (2 pages) |
29 September 1995 | Director resigned (2 pages) |
24 May 1995 | Company name changed T.cook & sons(haulage contractor s)LIMITED\certificate issued on 25/05/95 (4 pages) |
24 May 1995 | Company name changed T.cook & sons(haulage contractor s)LIMITED\certificate issued on 25/05/95 (4 pages) |