Company NameMowbray Development Limited
DirectorsNicholas Barker and Simon David Barker
Company StatusActive
Company Number00841785
CategoryPrivate Limited Company
Incorporation Date19 March 1965(59 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Nicholas Barker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(54 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleJudge
Country of ResidenceUnited Kingdom
Correspondence Address17 Central Buildings, Market
Place, Thirsk
North Yorkshire
YO7 1HD
Director NameMr Simon David Barker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(54 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Central Buildings, Market
Place, Thirsk
North Yorkshire
YO7 1HD
Secretary NameMr Simon David Barker
StatusCurrent
Appointed14 December 2023(58 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence Address17 Central Buildings, Market
Place, Thirsk
North Yorkshire
YO7 1HD
Director NameMr Terrence Barker
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration28 years, 1 month (resigned 28 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSowerby Grange
Green Lane East
Thirsk
Yorkshire
YO7 1NA
Director NameMrs Ellen Mary Barker
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration31 years, 11 months (resigned 14 December 2023)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressSowerby Grange
Green Lane East
Thirsk
Yorkshire
YO7 1NA
Secretary NameMrs Ellen Mary Barker
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration31 years, 11 months (resigned 14 December 2023)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressSowerby Grange
Green Lane East
Thirsk
Yorkshire
YO7 1NA

Location

Registered Address17 Central Buildings, Market
Place, Thirsk
North Yorkshire
YO7 1HD
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThirsk
WardThirsk
Built Up AreaThirsk

Shareholders

900 at £1Mrs E.m. Barker
90.00%
Ordinary
100 at £1Mr T. Barker
10.00%
Ordinary

Financials

Year2014
Net Worth£125,750
Cash£3,832
Current Liabilities£5,223

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

12 November 2002Delivered on: 20 November 2002
Satisfied on: 17 April 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 and 38 church street,flint. 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.
Fully Satisfied
29 May 1992Delivered on: 13 June 1992
Satisfied on: 28 November 2014
Persons entitled: Newcastle Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in respect of the total debt or otherwise and any further advances under the terms of the charge.
Particulars: Lion house 6 pottergate richmond north yorkshire with all buildings erections fixtures and fittings fixed plant and machinery.
Fully Satisfied
29 August 1984Delivered on: 4 September 1984
Satisfied on: 1 August 1992
Persons entitled: National Westminster 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 - lion house, 6 pottergate, richmond, nth yorkshire and the proceeds of sale thereof. Floating charge over all movable plant machinery implements utensils furniture & equipment.
Fully Satisfied
12 July 1973Delivered on: 1 August 1973
Satisfied on: 28 November 2014
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever report for bowton ave.
Particulars: Land at quakers lane richmond, yorkshire conveyance dated 10-3-71.
Fully Satisfied
20 January 1970Delivered on: 26 January 1970
Satisfied on: 1 August 1992
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 & 6 pottergate richmond, yorkshire.
Fully Satisfied

Filing History

26 September 2023Total exemption full accounts made up to 30 April 2023 (12 pages)
16 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
13 December 2022Confirmation statement made on 1 December 2022 with updates (4 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
20 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
23 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
13 February 2020Appointment of Mr Nicholas Barker as a director on 11 February 2020 (2 pages)
13 February 2020Appointment of Mr Simon David Barker as a director on 11 February 2020 (2 pages)
12 February 2020Cessation of Terrence Barker as a person with significant control on 28 January 2020 (1 page)
12 February 2020Termination of appointment of Terrence Barker as a director on 28 January 2020 (1 page)
9 December 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
4 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
8 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(5 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(5 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(5 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(5 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(5 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(5 pages)
28 November 2014Satisfaction of charge 4 in full (4 pages)
28 November 2014Satisfaction of charge 2 in full (4 pages)
28 November 2014Satisfaction of charge 4 in full (4 pages)
28 November 2014Satisfaction of charge 2 in full (4 pages)
29 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
7 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 December 2009Director's details changed for Mr Terrence Barker on 1 December 2009 (2 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mr Terrence Barker on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Terrence Barker on 1 December 2009 (2 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mrs Ellen Mary Barker on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Mrs Ellen Mary Barker on 1 December 2009 (2 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mrs Ellen Mary Barker on 1 December 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
28 July 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
2 December 2008Return made up to 01/12/08; full list of members (4 pages)
2 December 2008Return made up to 01/12/08; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
24 October 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
4 December 2007Return made up to 01/12/07; full list of members (2 pages)
4 December 2007Return made up to 01/12/07; full list of members (2 pages)
29 July 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
29 July 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
11 December 2006Return made up to 01/12/06; full list of members (2 pages)
11 December 2006Return made up to 01/12/06; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
29 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
9 December 2005Return made up to 01/12/05; full list of members (2 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Registered office changed on 09/12/05 from: 17 central bldgs, market pl. Thirsk yorks YO7 1HD (1 page)
9 December 2005Registered office changed on 09/12/05 from: 17 central bldgs, market pl. Thirsk yorks YO7 1HD (1 page)
9 December 2005Secretary's particulars changed;director's particulars changed (1 page)
9 December 2005Return made up to 01/12/05; full list of members (2 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Secretary's particulars changed;director's particulars changed (1 page)
12 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 December 2004Return made up to 01/12/04; full list of members (7 pages)
13 December 2004Return made up to 01/12/04; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
22 June 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
22 December 2003Return made up to 01/12/03; full list of members (7 pages)
22 December 2003Return made up to 01/12/03; full list of members (7 pages)
18 November 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
18 November 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
4 February 2003Return made up to 01/12/02; full list of members (7 pages)
4 February 2003Return made up to 01/12/02; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
4 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
31 December 2001Return made up to 01/12/01; full list of members (6 pages)
31 December 2001Return made up to 01/12/01; full list of members (6 pages)
14 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 January 2001Return made up to 01/12/00; full list of members (6 pages)
4 January 2001Return made up to 01/12/00; full list of members (6 pages)
20 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
20 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
12 January 2000Return made up to 01/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
(6 pages)
12 January 2000Return made up to 01/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
(6 pages)
30 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
30 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
15 December 1998Return made up to 01/12/98; full list of members (6 pages)
15 December 1998Return made up to 01/12/98; full list of members (6 pages)
25 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
25 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
19 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
19 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
17 December 1997Return made up to 01/12/97; no change of members (4 pages)
17 December 1997Return made up to 01/12/97; no change of members (4 pages)
6 January 1997Return made up to 19/12/96; no change of members (4 pages)
6 January 1997Return made up to 19/12/96; no change of members (4 pages)
13 December 1996Full accounts made up to 30 April 1996 (6 pages)
13 December 1996Full accounts made up to 30 April 1996 (6 pages)
16 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
16 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 June 1992Particulars of mortgage/charge (3 pages)
13 June 1992Particulars of mortgage/charge (3 pages)
1 August 1973Particulars of mortgage/charge (3 pages)
1 August 1973Particulars of mortgage/charge (3 pages)