Company NameSimpson (York) Limited
Company StatusActive
Company Number00847721
CategoryPrivate Limited Company
Incorporation Date5 May 1965(59 years ago)
Previous NamesClaxton & Garland(Services)Limited and Elvington Plant Hire Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Ronald Christopher Gatenby
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1993(27 years, 11 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hassacarr Close
Chessingham Park Dunnington
York
North Yorkshire
YO19 5SN
Director NameMrs Beryl Gatenby
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1993(27 years, 11 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hassacarr Close
Chessingham Park Dunnington
York
North Yorkshire
YO19 5SN
Director NameRussell Craig Allerton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2000(35 years, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address10 Hassacarr Close
Chessingham Park Dunnington
York
North Yorkshire
YO19 5SN
Director NameMr Andrew Gatenby
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2012(47 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleContracts Director
Country of ResidenceEngland
Correspondence Address10 Hassacarr Close
Chessingham Park Dunnington
York
North Yorkshire
YO19 5SN
Secretary NameMrs Rebecca Kay Gatenby
StatusCurrent
Appointed29 November 2022(57 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address10 Hassacarr Close
Chessingham Park Dunnington
York
North Yorkshire
YO19 5SN
Director NameRichard Jacques Brown
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(26 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleDirector-Housing Development
Correspondence Address107 Tedder Road
Acomb
York
North Yorkshire
YO2 3JE
Director NameMr Gerald Harry Garland
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(26 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDovecote Cottage
Kexby
York
North Yorkshire
YO41 5LD
Director NameMr Kenneth Garland
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(26 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Cottage
Kexby
York
North Yorkshire
YO41 5LD
Director NameAnthony John Neal
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(26 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleDirector-Building Contracts
Correspondence Address86 Highthore Road
Huntington
York
North Yorkshire
YO3 7HB
Secretary NameMrs Susan Elizabeth Garland
NationalityBritish
StatusResigned
Appointed31 May 1991(26 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Cottage
Kexby
York
North Yorkshire
YO41 5LD
Director NameMrs Susan Elizabeth Garland
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(27 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressManor Cottage
Kexby
York
North Yorkshire
YO41 5LD
Director NameHoward James Barrick
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1994(29 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 13 November 2008)
RoleEstimating Director
Correspondence Address23 Fox Thorn Paddock
Badger Hill
York
North Yorkshire
YO1 5JH
Director NameIan Richard Hildreth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1994(29 years, 2 months after company formation)
Appointment Duration22 years, 10 months (resigned 18 May 2017)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address4 Laburnam Close
Rufforth
York
North Yorkshire
YO2 3GB
Secretary NameMr John Pursehouse
NationalityBritish
StatusResigned
Appointed23 July 1994(29 years, 2 months after company formation)
Appointment Duration25 years, 5 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Vesper Drive
Acomb
York
North Yorkshire
YO2 3HT
Director NameMr John Pursehouse
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(31 years, 6 months after company formation)
Appointment Duration23 years, 2 months (resigned 19 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Vesper Drive
Acomb
York
North Yorkshire
YO2 3HT
Director NameMr David Eric Graves
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(33 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 September 2006)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressThe Arches
Station Road Carlton
Goole
North Humberside
DN14 9NT
Director NameMichael Roderick Wileman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(35 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 24 July 2008)
RoleQuantity Surveyor
Correspondence Address14 Pinfold Close
Riccall
York
YO19 6QZ
Director NameMr Neil Philip Silcock
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(44 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosedale Selby Road
Wistow
York
North Yorkshire
YO8 3UT
Director NameMr Edward Weston Connell
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(54 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hassacarr Close
Chessingham Park Dunnington
York
North Yorkshire
YO19 5SN
Secretary NameMr Edward Weston Connell
StatusResigned
Appointed19 December 2019(54 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 November 2022)
RoleCompany Director
Correspondence Address10 Hassacarr Close
Chessingham Park Dunnington
York
North Yorkshire
YO19 5SN

Contact

Websitesimpsonyork.co.uk
Telephone01904 562400
Telephone regionYork

Location

Registered Address10 Hassacarr Close
Chessingham Park Dunnington
York
North Yorkshire
YO19 5SN
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishDunnington
WardOsbaldwick & Derwent
Built Up AreaDunnington
Address Matches4 other UK companies use this postal address

Shareholders

250k at £1Simpson York Holdings LTD
50.00%
Ordinary A
250k at £1Simpson York Holdings LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£67,126,195
Gross Profit£3,589,242
Net Worth£2,606,316
Cash£3,981,017
Current Liabilities£16,097,808

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months, 2 weeks ago)
Next Return Due10 June 2024 (1 month from now)

Charges

31 October 1989Delivered on: 9 November 1989
Satisfied on: 11 November 1994
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: All that piece or parcel of land forming part of west villa farm, huby, york north yorkshire with all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 October 1989Delivered on: 1 November 1989
Satisfied on: 11 November 1994
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: All that f/h land adjoining holly tree farm, hayton, pocklington humberside t/n hs 157733. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 May 1989Delivered on: 12 June 1989
Satisfied on: 11 November 1994
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: Freehold property k/a bridge farm house and buildings, kexby and comprising 1.55 acres on thereabouts and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 November 1988Delivered on: 28 November 1988
Satisfied on: 11 November 1994
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 property k/as building plot adjoining stone wall cottages stamford bridge york. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 1988Delivered on: 27 October 1988
Satisfied on: 11 November 1994
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: Land at newton on derwent humberside title no. Hs 97939 f/h property k/as the remainder of the land at newton on derwent and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 1988Delivered on: 25 October 1988
Satisfied on: 11 November 1994
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: West bourne newton on derwent humberside title no. Hs 121717 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 1988Delivered on: 25 October 1988
Satisfied on: 11 November 1994
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/Hold property k/as plot of land situate and fronting sutton lane barmby moor humberside and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 August 1983Delivered on: 6 September 1983
Satisfied on: 11 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charge. Undertaking and all property and assets present and future including goodwill & book debts. Uncalled capital.
Fully Satisfied
23 July 1994Delivered on: 27 July 1994
Satisfied on: 13 July 1998
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: Land and buildings at bell lane huby north yorkshire t/n nyk 82155 (excluding plot 12). together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
23 July 1994Delivered on: 27 July 1994
Satisfied on: 13 July 1998
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: Land at wetherby road rufforth t/n 85363 (excluding plot 4). together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
23 July 1994Delivered on: 27 July 1994
Satisfied on: 13 July 1998
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: Land at hayton bridge hayton humberside t/n hs 157733. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
6 March 1990Delivered on: 8 March 1990
Satisfied on: 11 November 1994
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: All that f/h property being land situate off main street, rufforth, york, north yorkshire. Together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 October 1973Delivered on: 2 November 1973
Satisfied on: 11 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
11 November 2013Delivered on: 23 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 July 2008Delivered on: 29 July 2008
Persons entitled: The Royal London Mutual Insurance Society Limited

Classification: Rent deposit deed
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: £2,556 plus vat of £447.30. an interest bearing account. The amount from to time standing to the credit of the deposit account and all interest credited to the deposit account. See image for full details.
Outstanding
23 July 1994Delivered on: 27 July 1994
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: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
6 May 2020Full accounts made up to 31 December 2019 (31 pages)
4 March 2020Satisfaction of charge 008477210016 in full (4 pages)
4 March 2020Satisfaction of charge 15 in full (4 pages)
20 December 2019Appointment of Mr Edward Weston Connell as a secretary on 19 December 2019 (2 pages)
20 December 2019Appointment of Mr Edward Weston Connell as a director on 19 December 2019 (2 pages)
20 December 2019Termination of appointment of John Pursehouse as a director on 19 December 2019 (1 page)
20 December 2019Termination of appointment of John Pursehouse as a secretary on 19 December 2019 (1 page)
19 June 2019Full accounts made up to 31 December 2018 (31 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
22 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
10 May 2018Full accounts made up to 31 December 2017 (33 pages)
26 September 2017Full accounts made up to 31 December 2016 (32 pages)
26 September 2017Full accounts made up to 31 December 2016 (32 pages)
29 June 2017Notification of Ron Christopher Gatenby as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Beryl Gatenby as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
29 June 2017Notification of Ron Christopher Gatenby as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
29 June 2017Notification of Beryl Gatenby as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Beryl Gatenby as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Ron Christopher Gatenby as a person with significant control on 29 June 2017 (2 pages)
22 June 2017Termination of appointment of Ian Richard Hildreth as a director on 18 May 2017 (1 page)
22 June 2017Termination of appointment of Ian Richard Hildreth as a director on 18 May 2017 (1 page)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 500,000
(11 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 500,000
(11 pages)
19 May 2016Full accounts made up to 31 December 2015 (31 pages)
19 May 2016Full accounts made up to 31 December 2015 (31 pages)
21 August 2015Full accounts made up to 31 December 2014 (25 pages)
21 August 2015Full accounts made up to 31 December 2014 (25 pages)
10 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 500,000
(11 pages)
10 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 500,000
(11 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 500,000
(11 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 500,000
(11 pages)
3 June 2014Accounts made up to 31 December 2013 (26 pages)
3 June 2014Accounts made up to 31 December 2013 (26 pages)
30 April 2014Auditor's resignation (1 page)
30 April 2014Auditor's resignation (1 page)
23 November 2013Registration of charge 008477210016 (19 pages)
23 November 2013Registration of charge 008477210016 (19 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (11 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (11 pages)
26 April 2013Accounts made up to 31 December 2012 (25 pages)
26 April 2013Accounts made up to 31 December 2012 (25 pages)
4 September 2012Appointment of Mr Andrew Gatenby as a director (2 pages)
4 September 2012Appointment of Mr Andrew Gatenby as a director (2 pages)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (10 pages)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (10 pages)
10 May 2012Accounts made up to 31 December 2011 (26 pages)
10 May 2012Accounts made up to 31 December 2011 (26 pages)
30 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (10 pages)
30 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (10 pages)
14 April 2011Accounts made up to 31 December 2010 (23 pages)
14 April 2011Accounts made up to 31 December 2010 (23 pages)
2 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
2 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
25 June 2010Director's details changed for Russell Craig Allerton on 2 October 2009 (2 pages)
25 June 2010Director's details changed for Russell Craig Allerton on 2 October 2009 (2 pages)
25 June 2010Director's details changed for Ian Richard Hildreth on 2 October 2009 (2 pages)
25 June 2010Director's details changed for Neil Philip Silcock on 2 October 2009 (2 pages)
25 June 2010Director's details changed for Ian Richard Hildreth on 2 October 2009 (2 pages)
25 June 2010Director's details changed for Mr John Pursehouse on 2 October 2009 (2 pages)
25 June 2010Director's details changed for Neil Philip Silcock on 2 October 2009 (2 pages)
25 June 2010Director's details changed for Mr John Pursehouse on 2 October 2009 (2 pages)
25 June 2010Director's details changed for Mr John Pursehouse on 2 October 2009 (2 pages)
25 June 2010Director's details changed for Neil Philip Silcock on 2 October 2009 (2 pages)
25 June 2010Director's details changed for Ian Richard Hildreth on 2 October 2009 (2 pages)
25 June 2010Director's details changed for Russell Craig Allerton on 2 October 2009 (2 pages)
8 April 2010Accounts made up to 31 December 2009 (23 pages)
8 April 2010Accounts made up to 31 December 2009 (23 pages)
27 September 2009Director appointed neil philip silcock (2 pages)
27 September 2009Director appointed neil philip silcock (2 pages)
10 July 2009Return made up to 31/05/09; full list of members (5 pages)
10 July 2009Return made up to 31/05/09; full list of members (5 pages)
22 April 2009Accounts made up to 31 December 2008 (32 pages)
22 April 2009Accounts made up to 31 December 2008 (32 pages)
17 November 2008Appointment terminated director howard barrick (1 page)
17 November 2008Appointment terminated director howard barrick (1 page)
12 August 2008Registered office changed on 12/08/2008 from outgang lane osbaldwick york YO19 5YL (1 page)
12 August 2008Registered office changed on 12/08/2008 from outgang lane osbaldwick york YO19 5YL (1 page)
12 August 2008Appointment terminated director michael wileman (1 page)
12 August 2008Appointment terminated director michael wileman (1 page)
29 July 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
7 July 2008Return made up to 31/05/08; full list of members (6 pages)
7 July 2008Return made up to 31/05/08; full list of members (6 pages)
15 May 2008Accounts made up to 31 December 2007 (23 pages)
15 May 2008Accounts made up to 31 December 2007 (23 pages)
13 June 2007Return made up to 31/05/07; full list of members (9 pages)
13 June 2007Return made up to 31/05/07; full list of members (9 pages)
15 May 2007Accounts made up to 31 December 2006 (20 pages)
15 May 2007Accounts made up to 31 December 2006 (20 pages)
15 April 2007£ ic 900000/500000 21/12/06 £ sr 400000@1=400000 (1 page)
15 April 2007£ ic 900000/500000 21/12/06 £ sr 400000@1=400000 (1 page)
15 April 2007Ad 21/12/06--------- £ si 400000@1=400000 £ ic 500000/900000 (2 pages)
15 April 2007Ad 21/12/06--------- £ si 400000@1=400000 £ ic 500000/900000 (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
27 June 2006Accounts made up to 31 December 2005 (20 pages)
27 June 2006Accounts made up to 31 December 2005 (20 pages)
8 June 2006Return made up to 31/05/06; full list of members (10 pages)
8 June 2006Return made up to 31/05/06; full list of members (10 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
9 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 2005Accounts made up to 31 December 2004 (20 pages)
25 May 2005Accounts made up to 31 December 2004 (20 pages)
15 June 2004Return made up to 31/05/04; full list of members (10 pages)
15 June 2004Return made up to 31/05/04; full list of members (10 pages)
6 April 2004Accounts made up to 31 December 2003 (20 pages)
6 April 2004Accounts made up to 31 December 2003 (20 pages)
5 June 2003Return made up to 31/05/03; full list of members (10 pages)
5 June 2003Return made up to 31/05/03; full list of members (10 pages)
17 April 2003Accounts made up to 31 December 2002 (20 pages)
17 April 2003Accounts made up to 31 December 2002 (20 pages)
5 July 2002Accounts made up to 31 December 2001 (19 pages)
5 July 2002Accounts made up to 31 December 2001 (19 pages)
26 June 2002Return made up to 31/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/06/02
(10 pages)
26 June 2002Return made up to 31/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/06/02
(10 pages)
29 June 2001Accounts made up to 31 December 2000 (19 pages)
29 June 2001Accounts made up to 31 December 2000 (19 pages)
7 June 2001Return made up to 31/05/01; full list of members (8 pages)
7 June 2001Return made up to 31/05/01; full list of members (8 pages)
29 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
10 April 2000Accounts made up to 31 December 1999 (19 pages)
10 April 2000Accounts made up to 31 December 1999 (19 pages)
30 June 1999Return made up to 31/05/99; no change of members (6 pages)
30 June 1999Return made up to 31/05/99; no change of members (6 pages)
7 April 1999Accounts made up to 31 December 1998 (19 pages)
7 April 1999Accounts made up to 31 December 1998 (19 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
24 March 1998Accounts made up to 31 December 1997 (16 pages)
24 March 1998Accounts made up to 31 December 1997 (16 pages)
26 June 1997Return made up to 31/05/97; no change of members (6 pages)
26 June 1997Return made up to 31/05/97; no change of members (6 pages)
27 March 1997Accounts made up to 31 December 1996 (18 pages)
27 March 1997Accounts made up to 31 December 1996 (18 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
6 June 1996Return made up to 31/05/96; no change of members (4 pages)
6 June 1996Return made up to 31/05/96; no change of members (4 pages)
21 April 1996Accounts made up to 31 December 1995 (18 pages)
21 April 1996Accounts made up to 31 December 1995 (18 pages)
9 January 1996Registered office changed on 09/01/96 from: dilston house 65 lawrence street york YO1 3BU (1 page)
9 January 1996Registered office changed on 09/01/96 from: dilston house 65 lawrence street york YO1 3BU (1 page)
23 October 1995Memorandum and Articles of Association (10 pages)
23 October 1995Memorandum and Articles of Association (10 pages)
27 June 1995Return made up to 31/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 1995Return made up to 31/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 1995Accounts made up to 31 December 1994 (18 pages)
19 April 1995Accounts made up to 31 December 1994 (18 pages)
9 August 1994Accounts made up to 31 December 1993 (20 pages)
9 August 1994Accounts made up to 31 December 1993 (20 pages)
28 April 1993Accounts for a small company made up to 31 December 1992 (6 pages)
28 April 1993Accounts for a small company made up to 31 December 1992 (6 pages)
7 October 1992Accounts for a small company made up to 31 December 1991 (6 pages)
7 October 1992Accounts for a small company made up to 31 December 1991 (6 pages)
7 November 1991Accounts for a small company made up to 31 December 1990 (6 pages)
7 November 1991Accounts for a small company made up to 31 December 1990 (6 pages)
19 June 1990Accounts for a small company made up to 31 December 1989 (5 pages)
19 June 1990Accounts for a small company made up to 31 December 1989 (5 pages)
17 July 1989Accounts for a small company made up to 31 December 1988 (5 pages)
17 July 1989Accounts for a small company made up to 31 December 1988 (5 pages)
27 September 1988Accounts for a small company made up to 31 December 1987 (3 pages)
27 September 1988Accounts for a small company made up to 31 December 1987 (3 pages)
16 October 1987Accounts made up to 31 December 1986 (3 pages)
16 October 1987Accounts made up to 31 December 1986 (3 pages)
3 April 1987Company name changed elvington plant hire LIMITED\certificate issued on 03/04/87 (2 pages)
3 April 1987Company name changed elvington plant hire LIMITED\certificate issued on 03/04/87 (2 pages)
15 October 1981Company name changed\certificate issued on 15/10/81 (2 pages)
15 October 1981Company name changed\certificate issued on 15/10/81 (2 pages)
2 July 1968Company name changed\certificate issued on 02/07/68 (3 pages)
2 July 1968Company name changed\certificate issued on 02/07/68 (3 pages)
5 May 1965Incorporation (15 pages)
5 May 1965Incorporation (15 pages)