Company NameEast Riding Builders & Estate Development Company Limited
Company StatusDissolved
Company Number00428205
CategoryPrivate Limited Company
Incorporation Date23 January 1947(77 years, 3 months ago)
Dissolution Date7 January 2024 (3 months, 1 week ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Ian Gordon Davis
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1998(51 years, 11 months after company formation)
Appointment Duration25 years (closed 07 January 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 The Pickerings
North Ferriby
East Riding
HU14 3EJ
Director NameMs Sally Anne Beswick
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(54 years, 5 months after company formation)
Appointment Duration22 years, 6 months (closed 07 January 2024)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge 3 West Side Close Castle Howard Road
Malton
North Yorkshire
YO17 7AR
Secretary NameMs Sally Anne Beswick
NationalityBritish
StatusClosed
Appointed23 May 2005(58 years, 4 months after company formation)
Appointment Duration18 years, 7 months (closed 07 January 2024)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge 3 West Side Close Castle Howard Road
Malton
North Yorkshire
YO17 7AR
Director NameEileen Moss
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(45 years after company formation)
Appointment Duration13 years, 4 months (resigned 23 May 2005)
RoleCompany Director
Correspondence AddressMillstone House
Skerne Road, Wansford
Driffield
North Humberside
YO25 8NQ
Director NameRobert Eric Spencer Moss
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(45 years after company formation)
Appointment Duration9 years, 4 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressMill Farm
Skerne Road, Wansford
Driffield
North Humberside
YO25 8NQ
Secretary NameEileen Moss
NationalityBritish
StatusResigned
Appointed23 January 1992(45 years after company formation)
Appointment Duration13 years, 4 months (resigned 23 May 2005)
RoleCompany Director
Correspondence AddressMillstone House
Skerne Road, Wansford
Driffield
North Humberside
YO25 8NQ
Director NameMr Ian Richard Hodges
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(51 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 October 2004)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address6 Westfield Park
Brough
East Yorkshire
HU15 1AN

Contact

Websitebalmossie.co.uk
Email address[email protected]
Telephone07 984154773
Telephone regionMobile

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

3k at £1Sally Anne Beswick
100.00%
Ordinary

Financials

Year2014
Net Worth£3,777,842
Cash£650,995
Current Liabilities£138,045

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

12 December 1996Delivered on: 17 December 1996
Satisfied on: 24 July 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
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 at molescroft (inc.the mews willow court and developmemt land) together with all buildings fixtures (inc.trade fixtures) fixed plant and machinery from time to time thereon all present and future book and other debts G. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
15 September 1995Delivered on: 29 September 1995
Satisfied on: 28 February 2008
Persons entitled: Bradford & Bingley Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/as (1) plot 4,james nicholson link,clifton common,york.(2) units 1-6 belprin road industrial estate,swinemoor lane,beverley,humberside.t/no.HS163815.(3) 56-57 middle street south,driffield.t/no.HS97695 and all buildings trade and other fixtures fixed plant and machinery from time to time thereon.the goodwill of any trade or business or other commercial activity carried on or engaged in by the borrower and all licenses patents patent applications trademarks copyrights and all other intellectual property rights belonging to the borrower. See the mortgage charge document for full details.
Fully Satisfied
29 March 1989Delivered on: 4 April 1989
Satisfied on: 24 July 2007
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buldings on the east side of swinemoor lane beverely in the county of humberside.
Fully Satisfied
29 March 1989Delivered on: 4 April 1989
Satisfied on: 24 July 2007
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & dwelling house situate & k/a the white house, number 52 molescroftroad, molescroft beverley in the county of humberside.
Fully Satisfied
4 February 1988Delivered on: 5 February 1988
Satisfied on: 24 July 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
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 plot 4 jones nicholsonlink clifton common employment park clifton north yorkshire together with all buassigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 November 1984Delivered on: 20 November 1984
Satisfied on: 2 September 2011
Persons entitled: Lloyds 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: F/Hold, 56/57 middle street, driffield, county of humberside.
Fully Satisfied
31 May 1984Delivered on: 2 June 1984
Satisfied on: 24 July 2007
Persons entitled: Lloyds 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: F/H land & buildings on southern side of westgate driffield humberside e yorkshire title no hs 77448.
Fully Satisfied
3 September 1981Delivered on: 8 September 1981
Satisfied on: 24 July 2007
Persons entitled: Lloyds Bank PLC

Classification: Memorandum by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises at molescroft, beverley humberside.
Fully Satisfied
31 January 2000Delivered on: 19 February 2000
Satisfied on: 28 February 2008
Persons entitled: Bradford & Bingley Building Society

Classification: Charge deed (form 453)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 56 and 57 middle street, south driffield t/no:HS1890 and all buildings trade and other fixtures fixed plant and machinery from time to time thereon.the goodwill of any trade or business or other commercial activity carried on or engaged in by the borrower and all licenses patents patent applications trademarks copyrights and all other intellectual property rights belonging to the borrowersee ch microfiche for full details.
Fully Satisfied
14 January 1997Delivered on: 17 January 1997
Satisfied on: 2 September 2011
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 40-42 george street driffield east yorkshire t/n HS1890 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
3 March 1981Delivered on: 4 March 1981
Satisfied on: 24 July 2007
Persons entitled: Lloyds 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: F/H blocks of flats at:- waters edge, 631 beverley high road, kingston-upon-hulll.
Fully Satisfied

Filing History

7 October 2023Return of final meeting in a members' voluntary winding up (11 pages)
7 July 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-22
(1 page)
7 July 2023Registered office address changed from Eaglehurst 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD England to The Chapel Bridge Street Driffield YO25 6DA on 7 July 2023 (2 pages)
21 February 2023Micro company accounts made up to 31 December 2022 (5 pages)
20 February 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
24 January 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
19 January 2023Termination of appointment of Ian Gordon Davis as a director on 31 December 2022 (1 page)
28 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 January 2022Confirmation statement made on 23 January 2022 with updates (4 pages)
20 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
25 January 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
11 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
12 February 2020Registered office address changed from 34-35 Queen Street Bridlington North Humberside YO15 2SP to Eaglehurst 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD on 12 February 2020 (1 page)
28 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
31 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3,000
(6 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3,000
(6 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3,000
(6 pages)
30 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3,000
(6 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3,000
(6 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3,000
(6 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
24 August 2012Current accounting period extended from 23 March 2013 to 31 March 2013 (3 pages)
24 August 2012Current accounting period extended from 23 March 2013 to 31 March 2013 (3 pages)
9 August 2012Accounts for a small company made up to 23 March 2012 (5 pages)
9 August 2012Accounts for a small company made up to 23 March 2012 (5 pages)
28 February 2012Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG (1 page)
28 February 2012Registered office address changed from Eagle Manor 12 Quay Road Bridlington East Yorkshire YO15 2DD on 28 February 2012 (1 page)
28 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
28 February 2012Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG (1 page)
28 February 2012Registered office address changed from Eagle Manor 12 Quay Road Bridlington East Yorkshire YO15 2DD on 28 February 2012 (1 page)
28 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
20 September 2011Accounts for a small company made up to 23 March 2011 (6 pages)
20 September 2011Accounts for a small company made up to 23 March 2011 (6 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
24 August 2010Accounts for a small company made up to 23 March 2010 (6 pages)
24 August 2010Accounts for a small company made up to 23 March 2010 (6 pages)
15 March 2010Registered office address changed from 26 Queens Road Kingston upon Thames Surrey KT2 7SN on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from 26 Queens Road Kingston upon Thames Surrey KT2 7SN on 15 March 2010 (2 pages)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Director's details changed for Sally Anne Beswick on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Sally Anne Beswick on 8 February 2010 (2 pages)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Sally Anne Beswick on 8 February 2010 (2 pages)
8 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Register(s) moved to registered inspection location (1 page)
14 August 2009Accounts for a small company made up to 23 March 2009 (7 pages)
14 August 2009Accounts for a small company made up to 23 March 2009 (7 pages)
3 March 2009Return made up to 23/01/09; full list of members (4 pages)
3 March 2009Return made up to 23/01/09; full list of members (4 pages)
7 July 2008Accounts for a small company made up to 23 March 2008 (7 pages)
7 July 2008Accounts for a small company made up to 23 March 2008 (7 pages)
27 June 2008Director and secretary's change of particulars / sally beswick / 02/06/2008 (1 page)
27 June 2008Director and secretary's change of particulars / sally beswick / 02/06/2008 (1 page)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
6 February 2008Return made up to 23/01/08; full list of members (2 pages)
6 February 2008Return made up to 23/01/08; full list of members (2 pages)
10 September 2007Accounts for a small company made up to 23 March 2007 (7 pages)
10 September 2007Accounts for a small company made up to 23 March 2007 (7 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 February 2007Return made up to 23/01/07; full list of members (2 pages)
19 February 2007Return made up to 23/01/07; full list of members (2 pages)
4 November 2006Accounts for a small company made up to 23 March 2006 (7 pages)
4 November 2006Accounts for a small company made up to 23 March 2006 (7 pages)
31 March 2006New secretary appointed (2 pages)
31 March 2006Return made up to 23/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
31 March 2006New secretary appointed (2 pages)
31 March 2006Return made up to 23/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 November 2005Accounts for a small company made up to 23 March 2005 (7 pages)
10 November 2005Accounts for a small company made up to 23 March 2005 (7 pages)
28 February 2005Return made up to 23/01/05; full list of members (7 pages)
28 February 2005Return made up to 23/01/05; full list of members (7 pages)
31 October 2004Accounts for a small company made up to 23 March 2004 (7 pages)
31 October 2004Accounts for a small company made up to 23 March 2004 (7 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
12 February 2004Return made up to 23/01/04; full list of members (8 pages)
12 February 2004Return made up to 23/01/04; full list of members (8 pages)
10 November 2003Accounts for a small company made up to 23 March 2003 (7 pages)
10 November 2003Accounts for a small company made up to 23 March 2003 (7 pages)
23 January 2003Return made up to 23/01/03; full list of members (8 pages)
23 January 2003Return made up to 23/01/03; full list of members (8 pages)
13 January 2003Accounts for a small company made up to 23 March 2002 (7 pages)
13 January 2003Accounts for a small company made up to 23 March 2002 (7 pages)
17 January 2002Return made up to 23/01/02; full list of members (7 pages)
17 January 2002Return made up to 23/01/02; full list of members (7 pages)
15 October 2001Accounts for a small company made up to 23 March 2001 (8 pages)
15 October 2001Accounts for a small company made up to 23 March 2001 (8 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
1 February 2001Return made up to 23/01/01; full list of members (7 pages)
1 February 2001Return made up to 23/01/01; full list of members (7 pages)
6 September 2000Accounts for a small company made up to 23 March 2000 (7 pages)
6 September 2000Accounts for a small company made up to 23 March 2000 (7 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
28 January 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 1999Registered office changed on 21/12/99 from: 26 queens road kingston upon thames surrey KT2 7SN (1 page)
21 December 1999Registered office changed on 21/12/99 from: 26 queens road kingston upon thames surrey KT2 7SN (1 page)
12 November 1999Registered office changed on 12/11/99 from: 11 wolsey close, kingston upon thames, surrey KT2 7ER (1 page)
12 November 1999Registered office changed on 12/11/99 from: 11 wolsey close, kingston upon thames, surrey KT2 7ER (1 page)
14 July 1999Accounts for a small company made up to 23 March 1999 (8 pages)
14 July 1999Accounts for a small company made up to 23 March 1999 (8 pages)
28 January 1999Return made up to 23/01/99; full list of members (7 pages)
28 January 1999Return made up to 23/01/99; full list of members (7 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
31 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
31 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
24 November 1998Accounts for a small company made up to 23 March 1998 (7 pages)
24 November 1998Accounts for a small company made up to 23 March 1998 (7 pages)
29 January 1998Return made up to 23/01/98; no change of members (5 pages)
29 January 1998Return made up to 23/01/98; no change of members (5 pages)
22 December 1997Accounts for a small company made up to 23 March 1997 (7 pages)
22 December 1997Accounts for a small company made up to 23 March 1997 (7 pages)
26 January 1997Return made up to 23/01/97; no change of members (5 pages)
26 January 1997Return made up to 23/01/97; no change of members (5 pages)
17 January 1997Particulars of mortgage/charge (5 pages)
17 January 1997Particulars of mortgage/charge (5 pages)
17 December 1996Particulars of mortgage/charge (4 pages)
17 December 1996Particulars of mortgage/charge (4 pages)
29 January 1996Return made up to 23/01/96; full list of members (7 pages)
29 January 1996Return made up to 23/01/96; full list of members (7 pages)
28 January 1996Accounts for a small company made up to 23 March 1995 (7 pages)
28 January 1996Accounts for a small company made up to 23 March 1995 (7 pages)
29 September 1995Particulars of mortgage/charge (6 pages)
29 September 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
23 January 1947Incorporation (16 pages)
23 January 1947Incorporation (16 pages)