Company NameMaddox's (Stockton-On-Tees) Limited
DirectorSimon Pocklington
Company StatusActive
Company Number00542383
CategoryPrivate Limited Company
Incorporation Date23 December 1954(69 years, 4 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 NameMr Simon Pocklington
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(37 years after company formation)
Appointment Duration32 years, 4 months
RoleAgricultural Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressC O R M English
The Airfield
Full Sutton
York
YO41 1HS
Secretary NameMrs Sally Anne Wilkinson
NationalityBritish
StatusCurrent
Appointed08 August 1994(39 years, 7 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensworth
Allerthorpe
York
North Yorkshire
YO42 4RW
Director NameNorman Floyd
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(37 years after company formation)
Appointment Duration1 year (resigned 19 December 1992)
RoleProduction Director
Correspondence AddressWhinberry Hill Lodge Fangfoss Lane
Wilberfoss
York
North Yorkshire
YO4 5QA
Director NameEric Bernand Pocklington
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(37 years after company formation)
Appointment Duration12 years, 8 months (resigned 24 August 2004)
RoleAgricultural Merchant
Correspondence AddressCedar Cottage Back Lane
Allerthorpe
York
YO42 4RW
Secretary NameMartin Butler
NationalityBritish
StatusResigned
Appointed19 December 1991(37 years after company formation)
Appointment Duration2 years, 7 months (resigned 08 August 1994)
RoleCompany Director
Correspondence Address22 Algarth Rise
Pocklington
York
YO4 2HU

Location

Registered AddressC O R M English
The Airfield
Full Sutton
York
YO41 1HS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBishop Wilton
WardWolds Weighton
Built Up AreaIndustrial Estate, nr Full Sutton

Shareholders

63.4k at £1R M English & Sons LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£234,874
Cash£6,588
Current Liabilities£27,464

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (2 weeks from now)

Charges

24 July 2012Delivered on: 26 July 2012
Persons entitled: Hsbc 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 over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 August 2000Delivered on: 5 August 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Land at gooseberry farm,whinney hill,stockton on tees. 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.
Outstanding
14 May 2000Delivered on: 27 May 2000
Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 June 1985Delivered on: 8 July 1985
Satisfied on: 19 June 2002
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: Formerly part of gooseberry farm together with the proceeds of the sale .
Fully Satisfied
31 January 1983Delivered on: 9 February 1983
Satisfied on: 19 June 2002
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts.
Fully Satisfied
10 December 1981Delivered on: 18 December 1981
Persons entitled: Midland Bank LTD

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 lands & premises being situate at & known as "gooseberry farm" whinney hill stockton on tees situate in the county of cleveland.
Fully Satisfied
1 February 1973Delivered on: 6 February 1973
Satisfied on: 19 June 2002
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
26 January 1955Delivered on: 10 February 1955
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: West row mills, west row, stockton-on-tees, durham, together with all fixtures present and future.
Fully Satisfied

Filing History

17 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 63,350
(3 pages)
31 March 2015Accounts for a small company made up to 31 July 2014 (6 pages)
12 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 63,350
(3 pages)
12 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 63,350
(3 pages)
17 February 2014Accounts for a small company made up to 31 July 2013 (6 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 63,350
(3 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 63,350
(3 pages)
6 February 2014Director's details changed for Mr. Simon Pocklington on 1 February 2014 (2 pages)
6 February 2014Director's details changed for Mr. Simon Pocklington on 1 February 2014 (2 pages)
9 April 2013Accounts for a small company made up to 31 July 2012 (6 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
9 February 2012Accounts for a small company made up to 31 July 2011 (6 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
11 March 2011Accounts for a small company made up to 31 July 2010 (6 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
25 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
11 March 2009Accounts for a small company made up to 31 July 2008 (7 pages)
18 December 2008Return made up to 16/12/08; full list of members (3 pages)
9 April 2008Accounts for a small company made up to 31 July 2007 (7 pages)
17 December 2007Return made up to 16/12/07; full list of members (2 pages)
30 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
29 December 2006Return made up to 20/12/06; full list of members (2 pages)
10 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
20 December 2005Return made up to 20/12/05; full list of members (2 pages)
4 March 2005Accounts for a small company made up to 31 July 2004 (7 pages)
19 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 March 2004Accounts for a small company made up to 31 July 2003 (7 pages)
16 December 2003Return made up to 19/12/03; full list of members (7 pages)
26 February 2003Accounts for a small company made up to 31 July 2002 (7 pages)
20 December 2002Return made up to 19/12/02; full list of members (7 pages)
19 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
24 January 2002Full accounts made up to 31 July 2001 (9 pages)
17 December 2001Return made up to 19/12/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
9 January 2001Return made up to 19/12/00; full list of members (6 pages)
7 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
7 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
7 August 2000Memorandum and Articles of Association (4 pages)
7 August 2000Memorandum and Articles of Association (6 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (7 pages)
13 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
14 February 2000Return made up to 19/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
14 December 1998Return made up to 19/12/98; full list of members (6 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
2 January 1998Return made up to 19/12/97; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
9 January 1997Return made up to 19/12/96; full list of members (6 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
23 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)