Company NameNorthallerton Tyre & Battery Company Limited
DirectorCarolyn Grainger
Company StatusActive
Company Number00910622
CategoryPrivate Limited Company
Incorporation Date13 July 1967(56 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMrs Carolyn Grainger
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1997(29 years, 10 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Valley Road
Northallerton
North Yorkshire
DL6 1SH
Secretary NameMrs Carolyn Grainger
NationalityBritish
StatusCurrent
Appointed27 May 1997(29 years, 10 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Valley Road
Northallerton
North Yorkshire
DL6 1SH
Director NameMr Eric Thomas Dempster
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(25 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 March 1996)
RoleCompany Director
Correspondence AddressCrown House
Crown Street
Reading
Berkshire
RG1 2SL
Director NameMr James Gerald McAllister
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(25 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 June 1996)
RoleCompany Director
Correspondence Address3 South Vale
Mill Hill Romanby
Northallerton
North Yorkshire
DL6 1DQ
Director NameMr Kenneth Blake
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(25 years, 8 months after company formation)
Appointment Duration25 years, 3 months (resigned 22 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChez Nous
West Rounton
Northallerton
North Yorkshire
DL6 2LW
Director NameDavid Openshaw
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(28 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 1997)
RoleCompany Director
Correspondence AddressCrown House Crown Street
Reading
Berkshire
RG1 2SL
Director NameChristopher Blake
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(29 years, 10 months after company formation)
Appointment Duration16 years (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChez Nous
West Rounton
Northallerton
North Yorkshire
DL6 2LW

Contact

Websitenorthtyre.co.uk
Telephone01845 527974
Telephone regionThirsk

Location

Registered Address55-56 High Street
Northallerton
Yorks
DL7 8EG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton

Shareholders

33 at £1James Gerald Mcallister
50.00%
Ordinary
33 at £1Mr Kenneth Blake
50.00%
Ordinary

Financials

Year2014
Net Worth£196,846
Cash£26,997
Current Liabilities£338,910

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

23 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
10 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
7 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
20 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
18 July 2018Notification of Carolyn Grainger as a person with significant control on 22 June 2018 (2 pages)
22 June 2018Termination of appointment of Kenneth Blake as a director on 22 June 2018 (1 page)
22 June 2018Cessation of Kenneth Blake as a person with significant control on 22 June 2018 (1 page)
22 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
12 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
29 July 2016Termination of appointment of Christopher Blake as a director on 14 June 2013 (1 page)
29 July 2016Termination of appointment of Christopher Blake as a director on 14 June 2013 (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 66
(6 pages)
21 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 66
(6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 66
(6 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 66
(6 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 66
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 66
(6 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 66
(6 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 66
(6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
12 June 2012Second filing of AR01 previously delivered to Companies House made up to 5 March 2012 (17 pages)
12 June 2012Second filing of AR01 previously delivered to Companies House made up to 5 March 2012 (17 pages)
12 June 2012Second filing of AR01 previously delivered to Companies House made up to 5 March 2012 (17 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 March 2012Director's details changed for Christopher Blake on 5 March 2012 (2 pages)
8 March 2012Director's details changed for Christopher Blake on 5 March 2012 (2 pages)
8 March 2012Director's details changed for Mrs Carolyn Grainger on 5 March 2012 (2 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/06/2012
(7 pages)
8 March 2012Director's details changed for Mr Kenneth Blake on 5 March 2012 (2 pages)
8 March 2012Director's details changed for Mrs Carolyn Grainger on 5 March 2012 (2 pages)
8 March 2012Director's details changed for Christopher Blake on 5 March 2012 (2 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/06/2012
(7 pages)
8 March 2012Director's details changed for Mrs Carolyn Grainger on 5 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Kenneth Blake on 5 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Kenneth Blake on 5 March 2012 (2 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/06/2012
(7 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (15 pages)
24 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (15 pages)
24 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (15 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (12 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (12 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (12 pages)
11 March 2009Return made up to 05/03/09; full list of members (6 pages)
11 March 2009Return made up to 05/03/09; full list of members (6 pages)
9 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 March 2008Return made up to 05/03/08; full list of members (6 pages)
5 March 2008Return made up to 05/03/08; full list of members (6 pages)
1 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 March 2007Return made up to 05/03/07; full list of members (6 pages)
14 March 2007Return made up to 05/03/07; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 March 2006Return made up to 05/03/06; full list of members (6 pages)
9 March 2006Return made up to 05/03/06; full list of members (6 pages)
27 April 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
27 April 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
16 March 2005Return made up to 05/03/05; full list of members (6 pages)
16 March 2005Return made up to 05/03/05; full list of members (6 pages)
26 April 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
26 April 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
5 March 2004Return made up to 05/03/04; full list of members (6 pages)
5 March 2004Return made up to 05/03/04; full list of members (6 pages)
8 March 2003Return made up to 05/03/03; full list of members (6 pages)
8 March 2003Return made up to 05/03/03; full list of members (6 pages)
3 March 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
3 March 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
11 March 2002Return made up to 05/03/02; full list of members (6 pages)
11 March 2002Return made up to 05/03/02; full list of members (6 pages)
16 January 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
16 January 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
24 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
24 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
8 March 2001Return made up to 05/03/01; full list of members (5 pages)
8 March 2001Return made up to 05/03/01; full list of members (5 pages)
18 April 2000Full accounts made up to 30 September 1999 (11 pages)
18 April 2000Full accounts made up to 30 September 1999 (11 pages)
8 March 2000Location of register of members (1 page)
8 March 2000Location of debenture register (1 page)
8 March 2000Return made up to 05/03/00; full list of members (6 pages)
8 March 2000Location of register of directors' interests (1 page)
8 March 2000Location of register of directors' interests (1 page)
8 March 2000Location of register of members (1 page)
8 March 2000Return made up to 05/03/00; full list of members (6 pages)
8 March 2000Location of debenture register (1 page)
8 March 1999Return made up to 05/03/99; no change of members (5 pages)
8 March 1999Full accounts made up to 30 September 1998 (11 pages)
8 March 1999Return made up to 05/03/99; no change of members (5 pages)
8 March 1999Full accounts made up to 30 September 1998 (11 pages)
20 April 1998Full accounts made up to 30 September 1997 (13 pages)
20 April 1998Full accounts made up to 30 September 1997 (13 pages)
26 February 1998Return made up to 05/03/98; full list of members (6 pages)
26 February 1998Return made up to 05/03/98; full list of members (6 pages)
30 July 1997Full accounts made up to 30 September 1996 (13 pages)
30 July 1997Full accounts made up to 30 September 1996 (13 pages)
3 June 1997Director resigned (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997New secretary appointed;new director appointed (2 pages)
3 June 1997New secretary appointed;new director appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997New director appointed (2 pages)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
25 May 1996New director appointed (1 page)
25 May 1996New director appointed (1 page)
15 April 1996Full accounts made up to 30 September 1995 (13 pages)
15 April 1996Full accounts made up to 30 September 1995 (13 pages)
11 April 1996Director resigned (1 page)
11 April 1996Return made up to 05/03/96; full list of members (6 pages)
11 April 1996Return made up to 05/03/96; full list of members (6 pages)
11 April 1996Director resigned (1 page)
13 April 1995Full accounts made up to 30 September 1994 (17 pages)
13 April 1995Full accounts made up to 30 September 1994 (17 pages)
7 March 1995Return made up to 05/03/95; no change of members (4 pages)
7 March 1995Return made up to 05/03/95; no change of members (4 pages)