Wetherby Road
Boroughbridge
North Yorkshire
YO51 9HS
Director Name | Philip James Edward Brierley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1997(32 years, 8 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow Wetherby Road Boroughbridge North Yorkshire YO51 9HS |
Secretary Name | Mr Phlip James Edward Brierley |
---|---|
Status | Current |
Appointed | 04 August 2015(50 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | The Bungalow Wetherby Road Boroughbridge North Yorkshire YO51 9HS |
Director Name | Mrs Mary Patricia Brierley |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(26 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 12 April 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Old Hall Langthorpe Boroughbridge York North Yorkshire YO51 9BZ |
Director Name | Mr Neil Gordon Brierley |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(26 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 12 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Langthorpe Boroughbridge North Yorkshire Y051 9bz |
Secretary Name | Mrs Mary Patricia Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(26 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 16 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Hall Langthorpe Boroughbridge York North Yorkshire YO51 9BZ |
Director Name | Mr Philip James Edward Brierley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(50 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow Wetherby Road Boroughbridge North Yorkshire YO51 9HS |
Website | yhlparks.co.uk |
---|---|
Telephone | 01423 323190 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | The Bungalow Wetherby Road Boroughbridge North Yorkshire YO51 9HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Boroughbridge |
Ward | Boroughbridge |
Built Up Area | Boroughbridge |
Address Matches | 2 other UK companies use this postal address |
72k at £1 | Mr Timothy Andrew Neil Brierley 31.17% Ordinary A |
---|---|
72k at £1 | Philip James Edward Brierley 31.17% Ordinary A |
45k at £1 | Mr Jonathan N.d Brierley 19.48% Ordinary B |
42k at £1 | Neil Gordon Brierley Discretionary Trust & Adele Brierley 18.18% Ordinary B |
1 at £1 | Mr Neil Gordon Brierley 0.00% Ordinary B |
1 at £1 | Mrs Mary Patricia Brierley 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,593,242 |
Cash | £236,512 |
Current Liabilities | £742,975 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
9 August 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 1977 | Delivered 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 1974 | Delivered 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 1972 | Delivered 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 1965 | Delivered 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 1965 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 1965 | Delivered 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 |
22 February 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
8 February 2021 | Satisfaction of charge 9 in full (2 pages) |
9 September 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
20 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
13 January 2020 | Registration of charge 008440480011, created on 10 January 2020 (39 pages) |
16 October 2019 | Registration of charge 008440480010, created on 16 October 2019 (38 pages) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
21 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
21 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
11 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
4 August 2015 | Appointment of Mr Phlip James Edward Brierley as a secretary on 4 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Mary Patricia Brierley as a secretary on 16 July 2015 (1 page) |
4 August 2015 | Appointment of Mr Phlip James Edward Brierley as a secretary on 4 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Philip James Edward Brierley as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Mary Patricia Brierley as a secretary on 16 July 2015 (1 page) |
4 August 2015 | Appointment of Mr Philip James Edward Brierley as a director on 4 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Philip James Edward Brierley as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Philip James Edward Brierley as a director on 4 August 2015 (1 page) |
4 August 2015 | Appointment of Mr Philip James Edward Brierley as a director on 4 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr Philip James Edward Brierley as a director on 4 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr Phlip James Edward Brierley as a secretary on 4 August 2015 (2 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
31 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 January 2013 | Auditor's resignation (1 page) |
22 January 2013 | Auditor's resignation (1 page) |
3 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
2 July 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
21 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
27 May 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
14 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Cancellation of shares. Statement of capital on 12 November 2010
|
12 November 2010 | Cancellation of shares. Statement of capital on 12 November 2010
|
9 November 2010 | Purchase of own shares. (3 pages) |
9 November 2010 | Purchase of own shares. (3 pages) |
23 August 2010 | Resolutions
|
23 August 2010 | Resolutions
|
17 August 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
6 July 2010 | Purchase of own shares. (3 pages) |
6 July 2010 | Purchase of own shares. (3 pages) |
6 July 2010 | Cancellation of shares. Statement of capital on 6 July 2010
|
6 July 2010 | Cancellation of shares. Statement of capital on 6 July 2010
|
6 July 2010 | Cancellation of shares. Statement of capital on 6 July 2010
|
9 June 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
9 June 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
2 June 2010 | Memorandum and Articles of Association (11 pages) |
2 June 2010 | Memorandum and Articles of Association (11 pages) |
12 April 2010 | Resolutions
|
12 April 2010 | Resolutions
|
17 December 2009 | Director's details changed for Philip James Edward Brierley on 16 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Philip James Edward Brierley on 16 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Timothy Andrew Neil Brierley on 16 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Mr Timothy Andrew Neil Brierley on 16 December 2009 (2 pages) |
26 August 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
26 August 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (6 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
8 January 2008 | Return made up to 19/12/07; full list of members (4 pages) |
8 January 2008 | Return made up to 19/12/07; full list of members (4 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 January 2007 | Return made up to 19/12/06; full list of members (9 pages) |
5 January 2007 | Return made up to 19/12/06; full list of members (9 pages) |
14 June 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
14 June 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
20 February 2006 | Return made up to 19/12/05; full list of members (12 pages) |
20 February 2006 | Return 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 2005 | Memorandum and Articles of Association (13 pages) |
6 June 2005 | Memorandum and Articles of Association (13 pages) |
19 May 2005 | Ad 12/04/05--------- £ si 299900@1=299900 £ ic 100/300000 (3 pages) |
19 May 2005 | Resolutions
|
19 May 2005 | Ad 12/04/05--------- £ si 299900@1=299900 £ ic 100/300000 (3 pages) |
19 May 2005 | Particulars of contract relating to shares (4 pages) |
19 May 2005 | Particulars of contract relating to shares (4 pages) |
19 May 2005 | Resolutions
|
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
5 May 2005 | Nc inc already adjusted 12/04/05 (1 page) |
5 May 2005 | Nc inc already adjusted 12/04/05 (1 page) |
21 April 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
21 April 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
11 January 2005 | Return made up to 19/12/04; full list of members
|
11 January 2005 | Return made up to 19/12/04; full list of members
|
30 April 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
30 April 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
30 December 2003 | Return made up to 19/12/03; full list of members
|
30 December 2003 | Return made up to 19/12/03; full list of members
|
1 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
1 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
31 December 2002 | Return made up to 19/12/02; full list of members
|
31 December 2002 | Return made up to 19/12/02; full list of members
|
25 April 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
25 April 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
8 January 2002 | Return made up to 19/12/01; full list of members
|
8 January 2002 | Return made up to 19/12/01; full list of members
|
23 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
23 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
17 January 2001 | Return made up to 19/12/00; full list of members (9 pages) |
17 January 2001 | Return made up to 19/12/00; full list of members (9 pages) |
10 November 2000 | Resolutions
|
10 November 2000 | Resolutions
|
4 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
12 January 2000 | Return made up to 19/12/99; full list of members (9 pages) |
12 January 2000 | Return made up to 19/12/99; full list of members (9 pages) |
24 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
24 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
11 January 1999 | Return made up to 19/12/98; no change of members
|
11 January 1999 | Return made up to 19/12/98; no change of members
|
26 May 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
26 May 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
22 January 1998 | Return made up to 19/12/97; full list of members (6 pages) |
22 January 1998 | Return made up to 19/12/97; full list of members (6 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
22 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
22 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
15 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
10 July 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
10 July 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
12 January 1996 | Return made up to 19/12/95; no change of members (6 pages) |
12 January 1996 | Return made up to 19/12/95; no change of members (6 pages) |
4 April 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
4 April 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
23 December 1991 | Return made up to 19/12/91; full list of members (8 pages) |
23 December 1991 | Return made up to 19/12/91; full list of members (8 pages) |
1 April 1965 | Certificate of incorporation (1 page) |
1 April 1965 | Certificate of incorporation (1 page) |