Company NameMoss Tyres Limited
Company StatusActive
Company Number00709847
CategoryPrivate Limited Company
Incorporation Date6 December 1961(62 years, 5 months ago)
Previous NameA. Moss & Son (Tyres) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Richard Sidney Stow
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(37 years, 7 months after company formation)
Appointment Duration24 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Kensington Road
York
North Yorkshire
YO30 5XG
Secretary NameMrs Hilary Patricia Stow
NationalityBritish
StatusCurrent
Appointed01 September 2000(38 years, 9 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address41 Kensington Road
York
North Yorkshire
YO30 5XG
Director NameMr Simon Richard Sidney Stow
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2008(46 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressKettlestring Lane Clifton Moor
York
YO30 4WF
Director NameMrs Nicola Jayne Knight
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2008(46 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Hardwicke Close
York
YO26 5FB
Director NameMark John Stow
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2008(46 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address1 The Avenue Haxby
York
North Yorkshire
YO32 3EH
Director NameMr David Falgate
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 January 1998)
RoleCompany Director
Correspondence Address32 Deramore Drive
York
North Yorkshire
YO1 5HP
Director NameMr Francis Derek Moss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressHillcroft
Garrow Hill
York
North Yorkshire
YO10 3HL
Director NameMrs Pat Moss
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressHillcroft
Garrow Hill
York
North Yorkshire
YO10 3HL
Secretary NameMr Francis Derek Moss
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressHillcroft
Garrow Hill
York
North Yorkshire
YO10 3HL
Director NameKelly Louise Suddes
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(46 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 March 2020)
RoleManager
Country of ResidenceSingapore
Correspondence Address#10-06 Pavilion Road 11 25 Akyab Road
309979
Singapore

Contact

Websitewww.yorktyrescentre.co.uk
Email address[email protected]
Telephone01904 690344
Telephone regionYork

Location

Registered AddressUnit 14, Kettlestring Park Kettlestring Lane
Clifton Moor
York
YO30 4XF
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£109,768
Cash£62,115
Current Liabilities£943,863

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

22 January 1976Delivered on: 2 February 1976
Classification: Series of debentures
Outstanding
24 September 1975Delivered on: 30 September 1975
Classification: Series of debentures
Outstanding
24 April 1975Delivered on: 24 April 1975
Classification: Series of debentures
Outstanding
28 November 1973Delivered on: 28 November 1973
Classification: A registered charge
Outstanding
23 November 1973Delivered on: 28 November 1973
Classification: Series of debentures
Outstanding
29 December 1967Delivered on: 12 January 1968
Classification: Series of debentures
Outstanding
4 November 1964Delivered on: 4 November 1964
Classification: A registered charge
Outstanding
19 October 1962Delivered on: 19 October 1962
Classification: Series of debentures
Outstanding
29 July 2016Delivered 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 2013Delivered 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 2013Delivered 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 2008Delivered 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 2008Delivered 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 2005Delivered 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 1976Delivered on: 25 February 1976
Classification: Series of debentures
Outstanding
21 May 1962Delivered on: 21 May 1962
Classification: Series of debentures
Outstanding
1 April 1987Delivered 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 1979Delivered 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

Filing History

19 January 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
25 March 2020Termination of appointment of Kelly Louise Suddes as a director on 1 March 2020 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
2 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
3 January 2019Director's details changed for Ms Nicola Jayne Stow on 1 January 2018 (2 pages)
3 January 2019Director's details changed for Kelly Louise Suddes on 16 November 2018 (2 pages)
3 January 2019Director's details changed for Mark John Stow on 1 January 2018 (2 pages)
2 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
25 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 August 2016Registration of charge 007098470018, created on 29 July 2016 (8 pages)
3 August 2016Registration of charge 007098470018, created on 29 July 2016 (8 pages)
1 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 6,000
(9 pages)
1 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 6,000
(9 pages)
3 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 6,000
(8 pages)
13 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 6,000
(8 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 January 2014Director's details changed for Kelly Louise Stow on 12 July 2013 (2 pages)
28 January 2014Director's details changed for Mr Richard Sidney Stow on 30 December 2013 (2 pages)
28 January 2014Director's details changed for Kelly Louise Stow on 12 July 2013 (2 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 6,000
(8 pages)
28 January 2014Director's details changed for Ms Nicola Jayne Stow on 31 December 2013 (2 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 6,000
(8 pages)
28 January 2014Director's details changed for Mr Richard Sidney Stow on 30 December 2013 (2 pages)
28 January 2014Director's details changed for Ms Nicola Jayne Stow on 31 December 2013 (2 pages)
6 August 2013Registration of charge 007098470017 (17 pages)
6 August 2013Registration of charge 007098470017 (17 pages)
23 May 2013Registration of charge 007098470016 (9 pages)
23 May 2013Registration of charge 007098470016 (9 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
21 December 2012Director's details changed for Mr Simon Richard Sidney Stow on 20 December 2012 (2 pages)
21 December 2012Director's details changed for Mr Simon Richard Sidney Stow on 20 December 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
13 July 2011Director's details changed for Richard Stow on 31 March 2010 (3 pages)
13 July 2011Director's details changed for Richard Stow on 31 March 2010 (3 pages)
13 July 2011Secretary's details changed for Hilary Patricia Stow on 31 March 2010 (2 pages)
13 July 2011Secretary's details changed for Hilary Patricia Stow on 31 March 2010 (2 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
28 January 2011Director's details changed for Simon Richard Sidney Stow on 31 December 2010 (2 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
28 January 2011Director's details changed for Simon Richard Sidney Stow on 31 December 2010 (2 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
16 February 2010Director's details changed for Mark John Stow on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Nicola Jayne Stow on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Mark John Stow on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Kelly Louise Stow on 31 December 2009 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
16 February 2010Director's details changed for Simon Richard Sidney Stow on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Richard Stow on 31 December 2009 (2 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Director's details changed for Richard Stow on 31 December 2009 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
16 February 2010Director's details changed for Kelly Louise Stow on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Nicola Jayne Stow on 31 December 2009 (2 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Director's details changed for Simon Richard Sidney Stow on 31 December 2009 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
6 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
5 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
20 February 2009Registered office changed on 20/02/2009 from kettlestring lane york north yorkshire YO30 4XF (1 page)
20 February 2009Registered office changed on 20/02/2009 from kettlestring lane york north yorkshire YO30 4XF (1 page)
20 February 2009Location of debenture register (1 page)
20 February 2009Return made up to 31/12/08; full list of members (4 pages)
20 February 2009Return made up to 31/12/08; full list of members (4 pages)
20 February 2009Location of debenture register (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
15 May 2008Return made up to 31/12/07; full list of members (3 pages)
15 May 2008Return made up to 31/12/07; full list of members (3 pages)
15 May 2008Location of register of members (1 page)
15 May 2008Location of register of members (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
21 January 2007Return made up to 31/12/06; full list of members (6 pages)
21 January 2007Return made up to 31/12/06; full list of members (6 pages)
13 December 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
13 December 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
9 January 2006Return made up to 31/12/05; full list of members (6 pages)
9 January 2006Return made up to 31/12/05; full list of members (6 pages)
6 December 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
6 December 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
18 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
15 June 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
15 June 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
22 December 2003Return made up to 31/12/03; full list of members (6 pages)
22 December 2003Return made up to 31/12/03; full list of members (6 pages)
8 September 2003Accounts for a small company made up to 30 June 2003 (8 pages)
8 September 2003Accounts for a small company made up to 30 June 2003 (8 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
25 September 2002Accounts for a small company made up to 30 June 2002 (8 pages)
25 September 2002Accounts for a small company made up to 30 June 2002 (8 pages)
18 February 2002Return made up to 31/12/01; full list of members (7 pages)
18 February 2002Return made up to 31/12/01; full list of members (7 pages)
17 August 2001Accounts for a small company made up to 30 June 2001 (8 pages)
17 August 2001Accounts for a small company made up to 30 June 2001 (8 pages)
27 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000New secretary appointed (2 pages)
5 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
5 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
29 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
3 April 1999Return made up to 31/12/98; full list of members (6 pages)
3 April 1999Return made up to 31/12/98; full list of members (6 pages)
12 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
17 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
17 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
1 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
28 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 January 1996Return made up to 31/12/95; full list of members (6 pages)
6 December 1961Certificate of incorporation (1 page)
6 December 1961Certificate of incorporation (1 page)