Company NameW.F. Vasey & Son Limited
DirectorGuy Farrow Vasey
Company StatusActive
Company Number00800947
CategoryPrivate Limited Company
Incorporation Date15 April 1964(60 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Guy Farrow Vasey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1992(27 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameJulia Mary Jones
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(27 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 May 1995)
RoleFinancial Director
Correspondence AddressTanglewood Back Lane
Aiskew
Bedale
North Yorkshire
DL8 1UA
Director NamePatricia Evelyn Vasey
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(27 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 19 February 2009)
RoleCompany Director
Correspondence Address40 Ash Tree Road
Bedale
North Yorkshire
DL8 1UQ
Director NameRichard Farrow Vasey
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(27 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 19 February 2009)
RoleCompany Director
Correspondence Address40 Ash Tree Road
Bedale
North Yorkshire
DL8 1UQ
Secretary NamePatricia Evelyn Vasey
NationalityBritish
StatusResigned
Appointed07 January 1992(27 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 19 February 2009)
RoleCompany Director
Correspondence Address40 Ash Tree Road
Bedale
North Yorkshire
DL8 1UQ

Location

Registered Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Shareholders

11.3k at £1Guy Farrow Vasey
75.50%
Ordinary
3.7k at £1Gill Vasey
24.50%
Ordinary

Financials

Year2014
Net Worth£627,256
Cash£246,300

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

12 November 2007Delivered on: 14 November 2007
Satisfied on: 23 October 2013
Persons entitled: Alliance and Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 plews way northallerton north yorkshire t/no NYK162978.
Fully Satisfied
16 August 2003Delivered on: 21 August 2003
Satisfied on: 14 April 2010
Persons entitled: Hsbc 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 property known as units 1/1X leeming bar,leeming bar industrial estate,northallerton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 August 2003Delivered on: 21 August 2003
Satisfied on: 18 February 2004
Persons entitled: Hsbc 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 property k/a land at leeming bar industrial estate leeming bar northallerton t/no: NYK99964. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 January 1990Delivered on: 1 February 1990
Satisfied on: 11 April 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: 41 market place, bedale, north yorkshire.
Fully Satisfied
10 August 1988Delivered on: 15 August 1988
Satisfied on: 11 April 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts. Floating charge over all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
11 March 1988Delivered on: 14 March 1988
Satisfied on: 19 November 1996
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: 85, micklegate, york, N. yorkshire.
Fully Satisfied
16 February 1987Delivered on: 18 February 1987
Satisfied on: 17 June 1998
Persons entitled: Council for Small Industries in Rural Areas.

Classification: Deed of charge
Secured details: £15,000 and all other monies due or to become due from the the company to the chargee.
Particulars: F/H premises - 39, 39A and market place, bedale, yorkshire.
Fully Satisfied
12 August 1986Delivered on: 18 August 1986
Satisfied on: 11 April 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: F/H - 39 & 39 a market place, bedale, N.yorkshire.
Fully Satisfied
2 April 2012Delivered on: 11 April 2012
Satisfied on: 3 December 2013
Persons entitled: Santander UK PLC (As Security Trustee)

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 see image for full details.
Fully Satisfied
6 July 1983Delivered on: 15 July 1983
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: F/H messuage or dwellinghouse, shop and bank premises market place, bedale, north yorkshire as comprised in a conveyance dated 04/09/67.
Fully Satisfied

Filing History

15 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
16 December 2019Registered office address changed from Unit 17 (Alverton Press) Portland Way Leeming Bar Industrial Estate Northallerton North Yorkshire United Kingdom to Unit 17 (Alverton Press) Portland Way Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UH on 16 December 2019 (1 page)
13 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
18 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
18 December 2017Registered office address changed from Unit 17 (Alverton Press) Portland Way Leeming Bar Industrial Estate Leeming Bar, Northallerton North Yorkshire DL7 9UH United Kingdom to Unit 17 (Alverton Press) Portland Way Leeming Bar Industrial Estate Northallerton North Yorkshire on 18 December 2017 (1 page)
18 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
18 December 2017Registered office address changed from Unit 17 (Alverton Press) Portland Way Leeming Bar Industrial Estate Leeming Bar, Northallerton North Yorkshire DL7 9UH United Kingdom to Unit 17 (Alverton Press) Portland Way Leeming Bar Industrial Estate Northallerton North Yorkshire on 18 December 2017 (1 page)
15 December 2017Registered office address changed from Beechwood House Brough Park Richmond North Yorkshire DL10 7RH to Unit 17 (Alverton Press) Portland Way Leeming Bar Industrial Estate Leeming Bar, Northallerton North Yorkshire DL7 9UH on 15 December 2017 (1 page)
15 December 2017Registered office address changed from Beechwood House Brough Park Richmond North Yorkshire DL10 7RH to Unit 17 (Alverton Press) Portland Way Leeming Bar Industrial Estate Leeming Bar, Northallerton North Yorkshire DL7 9UH on 15 December 2017 (1 page)
21 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
21 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
13 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
1 April 2016Director's details changed for Guy Farrow Vasey on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Guy Farrow Vasey on 1 April 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 15,000
(3 pages)
23 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 15,000
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 15,000
(3 pages)
4 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 15,000
(3 pages)
4 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 15,000
(3 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 15,000
(3 pages)
9 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 15,000
(3 pages)
9 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 15,000
(3 pages)
3 December 2013Satisfaction of charge 10 in full (4 pages)
3 December 2013Satisfaction of charge 10 in full (4 pages)
23 October 2013Satisfaction of charge 9 in full (4 pages)
23 October 2013Satisfaction of charge 9 in full (4 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
26 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
14 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 January 2010Director's details changed for Guy Farrow Vasey on 5 December 2009 (2 pages)
6 January 2010Director's details changed for Guy Farrow Vasey on 5 December 2009 (2 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Guy Farrow Vasey on 5 December 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 February 2009Appointment terminated director and secretary patricia vasey (1 page)
24 February 2009Appointment terminated director richard vasey (1 page)
24 February 2009Appointment terminated director and secretary patricia vasey (1 page)
24 February 2009Appointment terminated director richard vasey (1 page)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 December 2008Return made up to 05/12/08; full list of members (4 pages)
17 December 2008Return made up to 05/12/08; full list of members (4 pages)
21 February 2008Return made up to 05/12/07; full list of members (3 pages)
21 February 2008Return made up to 05/12/07; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
21 February 2007Secretary's particulars changed;director's particulars changed (1 page)
21 February 2007Secretary's particulars changed;director's particulars changed (1 page)
21 February 2007Return made up to 05/12/06; full list of members (3 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Return made up to 05/12/06; full list of members (3 pages)
21 February 2007Director's particulars changed (1 page)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 December 2005Return made up to 05/12/05; full list of members (3 pages)
5 December 2005Return made up to 05/12/05; full list of members (3 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 January 2005Return made up to 22/12/04; full list of members (7 pages)
12 January 2005Return made up to 22/12/04; full list of members (7 pages)
29 April 2004Full accounts made up to 30 June 2003 (17 pages)
29 April 2004Full accounts made up to 30 June 2003 (17 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2004Return made up to 22/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2004Return made up to 22/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 November 2003Registered office changed on 28/11/03 from: beechwood house brough park richmond north yorkshire DL10 7RH (1 page)
28 November 2003Registered office changed on 28/11/03 from: beechwood house brough park richmond north yorkshire DL10 7RH (1 page)
18 October 2003Registered office changed on 18/10/03 from: leeming bar industrial estate leeming bar northallerton north yorkshire DL7 9DQ (1 page)
18 October 2003Registered office changed on 18/10/03 from: leeming bar industrial estate leeming bar northallerton north yorkshire DL7 9DQ (1 page)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
3 January 2003Return made up to 22/12/02; full list of members (7 pages)
3 January 2003Return made up to 22/12/02; full list of members (7 pages)
9 October 2002Full accounts made up to 30 June 2002 (16 pages)
9 October 2002Full accounts made up to 30 June 2002 (16 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
7 February 2002Return made up to 22/12/01; full list of members (7 pages)
7 February 2002Return made up to 22/12/01; full list of members (7 pages)
5 October 2001Full accounts made up to 30 June 2001 (14 pages)
5 October 2001Full accounts made up to 30 June 2001 (14 pages)
2 January 2001Return made up to 22/12/00; full list of members (7 pages)
2 January 2001Return made up to 22/12/00; full list of members (7 pages)
6 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
6 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
30 December 1999Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 1999Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
19 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
22 December 1998Return made up to 22/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1998Return made up to 22/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1998Accounts for a small company made up to 30 June 1998 (8 pages)
6 November 1998Accounts for a small company made up to 30 June 1998 (8 pages)
17 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 May 1998Registered office changed on 10/05/98 from: leeming bar industrial estate leeming bar northallerton DL7 9DQ (1 page)
10 May 1998Registered office changed on 10/05/98 from: leeming bar industrial estate leeming bar northallerton DL7 9DQ (1 page)
23 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
23 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
13 December 1996Return made up to 22/12/96; no change of members (4 pages)
13 December 1996Return made up to 22/12/96; no change of members (4 pages)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
18 October 1996Full accounts made up to 30 June 1996 (22 pages)
18 October 1996Full accounts made up to 30 June 1996 (22 pages)
3 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
3 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
18 December 1995Return made up to 22/12/95; full list of members (6 pages)
18 December 1995Return made up to 22/12/95; full list of members (6 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
17 January 1991Full group accounts made up to 30 June 1990 (21 pages)
17 January 1991Full group accounts made up to 30 June 1990 (21 pages)