York
North Yorkshire
YO30 5XG
Secretary Name | Mrs Hilary Patricia Stow |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2000(38 years, 9 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | 41 Kensington Road York North Yorkshire YO30 5XG |
Director Name | Mr Simon Richard Sidney Stow |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2008(46 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Kettlestring Lane Clifton Moor York YO30 4WF |
Director Name | Mrs Nicola Jayne Knight |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2008(46 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hardwicke Close York YO26 5FB |
Director Name | Mark John Stow |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2008(46 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 The Avenue Haxby York North Yorkshire YO32 3EH |
Director Name | Mr David Falgate |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 32 Deramore Drive York North Yorkshire YO1 5HP |
Director Name | Mr Francis Derek Moss |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Hillcroft Garrow Hill York North Yorkshire YO10 3HL |
Director Name | Mrs Pat Moss |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Hillcroft Garrow Hill York North Yorkshire YO10 3HL |
Secretary Name | Mr Francis Derek Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Hillcroft Garrow Hill York North Yorkshire YO10 3HL |
Director Name | Kelly Louise Suddes |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(46 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 March 2020) |
Role | Manager |
Country of Residence | Singapore |
Correspondence Address | #10-06 Pavilion Road 11 25 Akyab Road 309979 Singapore |
Website | www.yorktyrescentre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 690344 |
Telephone region | York |
Registered Address | Unit 14, Kettlestring Park Kettlestring Lane Clifton Moor York YO30 4XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £109,768 |
Cash | £62,115 |
Current Liabilities | £943,863 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
22 January 1976 | Delivered on: 2 February 1976 Classification: Series of debentures Outstanding |
---|---|
24 September 1975 | Delivered on: 30 September 1975 Classification: Series of debentures Outstanding |
24 April 1975 | Delivered on: 24 April 1975 Classification: Series of debentures Outstanding |
28 November 1973 | Delivered on: 28 November 1973 Classification: A registered charge Outstanding |
23 November 1973 | Delivered on: 28 November 1973 Classification: Series of debentures Outstanding |
29 December 1967 | Delivered on: 12 January 1968 Classification: Series of debentures Outstanding |
4 November 1964 | Delivered on: 4 November 1964 Classification: A registered charge Outstanding |
19 October 1962 | Delivered on: 19 October 1962 Classification: Series of debentures Outstanding |
29 July 2016 | Delivered on: 3 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H baron tyre specialists unit at ferries street kingston upon hull t/no HS210715. Outstanding |
5 August 2013 | Delivered on: 6 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
14 May 2013 | Delivered on: 23 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a land at the corner of crowle street and ferries street, kingston upon hull. Outstanding |
29 July 2008 | Delivered on: 31 July 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
29 July 2008 | Delivered on: 31 July 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) 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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
20 April 2005 | Delivered on: 22 April 2005 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 February 1976 | Delivered on: 25 February 1976 Classification: Series of debentures Outstanding |
21 May 1962 | Delivered on: 21 May 1962 Classification: Series of debentures Outstanding |
1 April 1987 | Delivered on: 3 April 1987 Satisfied on: 1 August 2008 Persons entitled: Bakers (Exhaust & Tyre) Centures Limited Classification: Debenture Secured details: Sterling pounds 30,000. Particulars: Land & buildings on the E. side of north street, wetherby and shop premises on ground floor of 44/46 kings rd, harrogate, and land and buildings on the north side of little lane, ilkley.. 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. Fully Satisfied |
11 April 1979 | Delivered on: 20 April 1979 Satisfied on: 1 August 2008 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: Station yard, middle street, south driffield humberside being land and buildings on the north side of middle st title no hs 4970. Fully Satisfied |
19 January 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
---|---|
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
25 March 2020 | Termination of appointment of Kelly Louise Suddes as a director on 1 March 2020 (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
2 January 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
3 January 2019 | Director's details changed for Ms Nicola Jayne Stow on 1 January 2018 (2 pages) |
3 January 2019 | Director's details changed for Kelly Louise Suddes on 16 November 2018 (2 pages) |
3 January 2019 | Director's details changed for Mark John Stow on 1 January 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
25 January 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 August 2016 | Registration of charge 007098470018, created on 29 July 2016 (8 pages) |
3 August 2016 | Registration of charge 007098470018, created on 29 July 2016 (8 pages) |
1 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
3 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
13 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 January 2014 | Director's details changed for Kelly Louise Stow on 12 July 2013 (2 pages) |
28 January 2014 | Director's details changed for Mr Richard Sidney Stow on 30 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Kelly Louise Stow on 12 July 2013 (2 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Ms Nicola Jayne Stow on 31 December 2013 (2 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Mr Richard Sidney Stow on 30 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Ms Nicola Jayne Stow on 31 December 2013 (2 pages) |
6 August 2013 | Registration of charge 007098470017 (17 pages) |
6 August 2013 | Registration of charge 007098470017 (17 pages) |
23 May 2013 | Registration of charge 007098470016 (9 pages) |
23 May 2013 | Registration of charge 007098470016 (9 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
21 December 2012 | Director's details changed for Mr Simon Richard Sidney Stow on 20 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Mr Simon Richard Sidney Stow on 20 December 2012 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Director's details changed for Richard Stow on 31 March 2010 (3 pages) |
13 July 2011 | Director's details changed for Richard Stow on 31 March 2010 (3 pages) |
13 July 2011 | Secretary's details changed for Hilary Patricia Stow on 31 March 2010 (2 pages) |
13 July 2011 | Secretary's details changed for Hilary Patricia Stow on 31 March 2010 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
28 January 2011 | Director's details changed for Simon Richard Sidney Stow on 31 December 2010 (2 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
28 January 2011 | Director's details changed for Simon Richard Sidney Stow on 31 December 2010 (2 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
16 February 2010 | Director's details changed for Mark John Stow on 31 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Nicola Jayne Stow on 31 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Mark John Stow on 31 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Kelly Louise Stow on 31 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
16 February 2010 | Director's details changed for Simon Richard Sidney Stow on 31 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Richard Stow on 31 December 2009 (2 pages) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Director's details changed for Richard Stow on 31 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
16 February 2010 | Director's details changed for Kelly Louise Stow on 31 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Nicola Jayne Stow on 31 December 2009 (2 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Director's details changed for Simon Richard Sidney Stow on 31 December 2009 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from kettlestring lane york north yorkshire YO30 4XF (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from kettlestring lane york north yorkshire YO30 4XF (1 page) |
20 February 2009 | Location of debenture register (1 page) |
20 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 February 2009 | Location of debenture register (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
15 May 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 May 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Location of register of members (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
15 June 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
15 June 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
22 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
22 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
8 September 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
8 September 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
25 September 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
25 September 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 August 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
17 August 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
27 February 2001 | Return made up to 31/12/00; full list of members
|
27 February 2001 | Return made up to 31/12/00; full list of members
|
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
5 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
29 February 2000 | Return made up to 31/12/99; full list of members
|
29 February 2000 | Return made up to 31/12/99; full list of members
|
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
3 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
12 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
17 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
1 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
28 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 December 1961 | Certificate of incorporation (1 page) |
6 December 1961 | Certificate of incorporation (1 page) |