Company NameYork Forty-Four Limited
DirectorsTimothy Andrew Neil Brierley and Philip James Edward Brierley
Company StatusActive
Company Number00844048
CategoryPrivate Limited Company
Incorporation Date1 April 1965(59 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Timothy Andrew Neil Brierley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(26 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Wetherby Road
Boroughbridge
North Yorkshire
YO51 9HS
Director NamePhilip James Edward Brierley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(32 years, 8 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Wetherby Road
Boroughbridge
North Yorkshire
YO51 9HS
Secretary NameMr Phlip James Edward Brierley
StatusCurrent
Appointed04 August 2015(50 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressThe Bungalow
Wetherby Road
Boroughbridge
North Yorkshire
YO51 9HS
Director NameMrs Mary Patricia Brierley
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(26 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 12 April 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOld Hall Langthorpe
Boroughbridge
York
North Yorkshire
YO51 9BZ
Director NameMr Neil Gordon Brierley
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(26 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 12 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall
Langthorpe
Boroughbridge
North Yorkshire
Y051 9bz
Secretary NameMrs Mary Patricia Brierley
NationalityBritish
StatusResigned
Appointed19 December 1991(26 years, 8 months after company formation)
Appointment Duration23 years, 7 months (resigned 16 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall Langthorpe
Boroughbridge
York
North Yorkshire
YO51 9BZ
Director NameMr Philip James Edward Brierley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(50 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Wetherby Road
Boroughbridge
North Yorkshire
YO51 9HS

Contact

Websiteyhlparks.co.uk
Telephone01423 323190
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressThe Bungalow
Wetherby Road
Boroughbridge
North Yorkshire
YO51 9HS
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishBoroughbridge
WardBoroughbridge
Built Up AreaBoroughbridge
Address Matches2 other UK companies use this postal address

Shareholders

72k at £1Mr Timothy Andrew Neil Brierley
31.17%
Ordinary A
72k at £1Philip James Edward Brierley
31.17%
Ordinary A
45k at £1Mr Jonathan N.d Brierley
19.48%
Ordinary B
42k at £1Neil Gordon Brierley Discretionary Trust & Adele Brierley
18.18%
Ordinary B
1 at £1Mr Neil Gordon Brierley
0.00%
Ordinary B
1 at £1Mrs Mary Patricia Brierley
0.00%
Ordinary B

Financials

Year2014
Net Worth£3,593,242
Cash£236,512
Current Liabilities£742,975

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

9 August 2010Delivered on: 17 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a swaleside holiday park (aka black bull caravan park) topcliffe nr thirsk north yorkshire t/no NYK247788 and NYK182234 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 August 2010Delivered on: 17 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at balk north yorkshire t/nos NYK287010 NYK287011 NYK271373 and NYK271376 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 July 2010Delivered on: 3 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
10 January 1977Delivered on: 26 January 1976
Persons entitled: Lloyds 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: Freehold property situate at bank near thirsk in north yorkshire. As comprised ina conveyance dated 16.8.76.
Outstanding
3 December 1974Delivered on: 10 December 1974
Persons entitled: Lloyds Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Pajhant", number 357544 port of regy. Coleraine.
Outstanding
11 December 1972Delivered on: 19 December 1972
Persons entitled: Lloyds Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Pajhant", number 357542 port of regy, coleraine.
Outstanding
19 October 1965Delivered on: 27 October 1965
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc n/e £3,500.
Particulars: 8 park drive huddersfield.
Outstanding
16 September 1965Delivered on: 27 September 1965
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All moneys due etc n/e £4,000.
Particulars: Land on south side of the railway field,bogtanum, denboe, coleranie, londonderry.
Outstanding
19 May 2021Delivered on: 21 May 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as land and buildings on the south side of field lane, hambleton, selby, YO8 9LD comprised in title number NYK140906.
Outstanding
10 January 2020Delivered on: 13 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property knows as or being caravan park at quarry moor and new park, harrogate road, ripon, north yorkshire HG4 3AQ registered at hm land registry under title number NYK445255.
Outstanding
16 October 2019Delivered on: 16 October 2019
Persons entitled: The Trustees of the York Forty Four Limited Pension Fund

Classification: A registered charge
Particulars: All that freehold property at the bungalow, wetherby road, boroughbridge YO51 9HS and registered at hm land registry under title number NYK221104.
Outstanding
15 July 1965Delivered on: 23 July 1965
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc from the co n/e £ 3500.
Particulars: "Colne house" manchester rd, haithwaite, huddersfield.
Outstanding

Filing History

22 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
8 February 2021Satisfaction of charge 9 in full (2 pages)
9 September 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
20 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
13 January 2020Registration of charge 008440480011, created on 10 January 2020 (39 pages)
16 October 2019Registration of charge 008440480010, created on 16 October 2019 (38 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
21 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
21 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 231,002
(5 pages)
14 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 231,002
(5 pages)
4 August 2015Appointment of Mr Phlip James Edward Brierley as a secretary on 4 August 2015 (2 pages)
4 August 2015Termination of appointment of Mary Patricia Brierley as a secretary on 16 July 2015 (1 page)
4 August 2015Appointment of Mr Phlip James Edward Brierley as a secretary on 4 August 2015 (2 pages)
4 August 2015Termination of appointment of Philip James Edward Brierley as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Mary Patricia Brierley as a secretary on 16 July 2015 (1 page)
4 August 2015Appointment of Mr Philip James Edward Brierley as a director on 4 August 2015 (2 pages)
4 August 2015Termination of appointment of Philip James Edward Brierley as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Philip James Edward Brierley as a director on 4 August 2015 (1 page)
4 August 2015Appointment of Mr Philip James Edward Brierley as a director on 4 August 2015 (2 pages)
4 August 2015Appointment of Mr Philip James Edward Brierley as a director on 4 August 2015 (2 pages)
4 August 2015Appointment of Mr Phlip James Edward Brierley as a secretary on 4 August 2015 (2 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 231,002
(5 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 231,002
(5 pages)
31 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 231,002
(5 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 231,002
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 January 2013Auditor's resignation (1 page)
22 January 2013Auditor's resignation (1 page)
3 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
2 July 2012Accounts for a small company made up to 31 October 2011 (8 pages)
2 July 2012Accounts for a small company made up to 31 October 2011 (8 pages)
21 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
27 May 2011Accounts for a small company made up to 31 October 2010 (8 pages)
27 May 2011Accounts for a small company made up to 31 October 2010 (8 pages)
14 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
12 November 2010Cancellation of shares. Statement of capital on 12 November 2010
  • GBP 231,002
(4 pages)
12 November 2010Cancellation of shares. Statement of capital on 12 November 2010
  • GBP 231,002
(4 pages)
9 November 2010Purchase of own shares. (3 pages)
9 November 2010Purchase of own shares. (3 pages)
23 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
6 July 2010Purchase of own shares. (3 pages)
6 July 2010Purchase of own shares. (3 pages)
6 July 2010Cancellation of shares. Statement of capital on 6 July 2010
  • GBP 231,002
(4 pages)
6 July 2010Cancellation of shares. Statement of capital on 6 July 2010
  • GBP 231,002
(4 pages)
6 July 2010Cancellation of shares. Statement of capital on 6 July 2010
  • GBP 231,002
(4 pages)
9 June 2010Accounts for a small company made up to 31 October 2009 (8 pages)
9 June 2010Accounts for a small company made up to 31 October 2009 (8 pages)
2 June 2010Memorandum and Articles of Association (11 pages)
2 June 2010Memorandum and Articles of Association (11 pages)
12 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-designated shares 29/03/2010
(1 page)
12 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-designated shares 29/03/2010
(1 page)
17 December 2009Director's details changed for Philip James Edward Brierley on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Philip James Edward Brierley on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Timothy Andrew Neil Brierley on 16 December 2009 (2 pages)
17 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
17 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Mr Timothy Andrew Neil Brierley on 16 December 2009 (2 pages)
26 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
26 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
19 December 2008Return made up to 19/12/08; full list of members (6 pages)
19 December 2008Return made up to 19/12/08; full list of members (6 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 January 2008Return made up to 19/12/07; full list of members (4 pages)
8 January 2008Return made up to 19/12/07; full list of members (4 pages)
26 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 January 2007Return made up to 19/12/06; full list of members (9 pages)
5 January 2007Return made up to 19/12/06; full list of members (9 pages)
14 June 2006Accounts for a small company made up to 31 October 2005 (7 pages)
14 June 2006Accounts for a small company made up to 31 October 2005 (7 pages)
20 February 2006Return made up to 19/12/05; full list of members (12 pages)
20 February 2006Return made up to 19/12/05; full list of members (12 pages)
13 June 2005£ ic 300000/276002 12/04/05 £ sr 23998@1=23998 (1 page)
13 June 2005£ ic 300000/276002 12/04/05 £ sr 23998@1=23998 (1 page)
6 June 2005Memorandum and Articles of Association (13 pages)
6 June 2005Memorandum and Articles of Association (13 pages)
19 May 2005Ad 12/04/05--------- £ si 299900@1=299900 £ ic 100/300000 (3 pages)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2005Ad 12/04/05--------- £ si 299900@1=299900 £ ic 100/300000 (3 pages)
19 May 2005Particulars of contract relating to shares (4 pages)
19 May 2005Particulars of contract relating to shares (4 pages)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
5 May 2005Nc inc already adjusted 12/04/05 (1 page)
5 May 2005Nc inc already adjusted 12/04/05 (1 page)
21 April 2005Accounts for a small company made up to 31 October 2004 (8 pages)
21 April 2005Accounts for a small company made up to 31 October 2004 (8 pages)
11 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 April 2004Accounts for a small company made up to 31 October 2003 (8 pages)
30 April 2004Accounts for a small company made up to 31 October 2003 (8 pages)
30 December 2003Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 December 2003Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
1 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
31 December 2002Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 December 2002Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
25 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
8 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
23 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
17 January 2001Return made up to 19/12/00; full list of members (9 pages)
17 January 2001Return made up to 19/12/00; full list of members (9 pages)
10 November 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 November 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
12 January 2000Return made up to 19/12/99; full list of members (9 pages)
12 January 2000Return made up to 19/12/99; full list of members (9 pages)
24 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
24 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
11 January 1999Return made up to 19/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 January 1999Return made up to 19/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
22 January 1998Return made up to 19/12/97; full list of members (6 pages)
22 January 1998Return made up to 19/12/97; full list of members (6 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
22 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
22 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
15 January 1997Return made up to 19/12/96; no change of members (4 pages)
15 January 1997Return made up to 19/12/96; no change of members (4 pages)
10 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
10 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
12 January 1996Return made up to 19/12/95; no change of members (6 pages)
12 January 1996Return made up to 19/12/95; no change of members (6 pages)
4 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
4 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
23 December 1991Return made up to 19/12/91; full list of members (8 pages)
23 December 1991Return made up to 19/12/91; full list of members (8 pages)
1 April 1965Certificate of incorporation (1 page)
1 April 1965Certificate of incorporation (1 page)