Company NameEast Riding Sack And Paper Co. Limited
DirectorRobert Michael Mabbett
Company StatusActive
Company Number00976517
CategoryPrivate Limited Company
Incorporation Date8 April 1970(54 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRobert Michael Mabbett
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(20 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMr James Raymond Cordell
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 09 November 2004)
RoleManager
Correspondence AddressWillow Garth Bielby Lane
Hayton
York
North Yorkshire
YO4 2RW
Director NameMr Edward Ernest Nobbs
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressWesterdale Spittal
Fangfoss
York
North Yorkshire
YO4 5QR
Director NameMary Irene Mabbett
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 9 months after company formation)
Appointment Duration30 years, 6 months (resigned 30 June 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address62/63 Westborough
Scarborough
YO11 1TS
Secretary NameMary Irene Mabbett
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 9 months after company formation)
Appointment Duration30 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62/63 Westborough
Scarborough
YO11 1TS

Contact

Websiteeastridingsacks.co.uk
Telephone01759 371366
Telephone regionPocklington

Location

Registered Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Shareholders

148.5k at £1East Riding Holdings Co.
99.00%
Ordinary
1.5k at £1Mary Irene Mabbett
1.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

19 February 2016Delivered on: 23 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
9 February 1982Delivered on: 20 February 1982
Persons entitled: Yorkshire Bank Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a debenture dated 1/12/70.
Particulars: All the property comprised in debenture 1/12/70 fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital.
Outstanding
3 July 1978Delivered on: 12 July 1978
Persons entitled: Yorkshire Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings lying to the north of roman road, pocklington humberside formerly forming part of pocklington airfield.
Outstanding
16 August 1977Delivered on: 2 September 1977
Persons entitled: Yorkshire Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on s/west of st johns rd driffield, north wolds title no. Hs 13353.
Outstanding
30 September 1976Delivered on: 7 October 1976
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former airfield at pocklington, humberside in a lease dated 21.6.71 with the buildings on part thereof.
Outstanding
30 September 1976Delivered on: 7 October 1976
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx 3.075 acres of land at bishop wilton, humberside as in a conveyance dated 11.4.67.
Outstanding
3 August 1970Delivered on: 14 June 1976
Persons entitled: Yorkshire Bank LTD

Classification: Deed supplemental to legal charge dated 30.10.68
Secured details: Sterling pounds 136,413.71.
Particulars: Land and buildings at the former airfield pocklington humberside.
Outstanding
30 October 1968Delivered on: 14 June 1976
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: Sterling pounds 136,413.71.
Particulars: 3.075 acres of land in the parish of bishop wilton, humberside.
Outstanding
1 December 1970Delivered on: 21 December 1970
Persons entitled: Yorkshire Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital floating charge (see doc 8 for details).
Outstanding

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (6 pages)
1 December 2022Confirmation statement made on 1 December 2022 with updates (4 pages)
9 September 2022Accounts for a small company made up to 31 December 2021 (6 pages)
6 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
2 December 2021Change of details for a person with significant control (2 pages)
2 December 2021Change of details for East Riding Holdings Co as a person with significant control on 1 December 2021 (2 pages)
24 November 2021Registered office address changed from 62/63 Westborough Scarborough YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page)
2 September 2021Termination of appointment of Mary Irene Mabbett as a director on 30 June 2021 (1 page)
2 September 2021Termination of appointment of Mary Irene Mabbett as a secretary on 30 June 2021 (1 page)
31 August 2021Accounts for a small company made up to 31 December 2020 (6 pages)
10 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
6 October 2020Accounts for a small company made up to 31 December 2019 (6 pages)
6 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (6 pages)
10 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
6 September 2018Accounts for a small company made up to 31 December 2017 (6 pages)
13 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
1 December 2017Director's details changed for Mary Irene Mabbett on 1 December 2017 (2 pages)
1 December 2017Director's details changed for Mary Irene Mabbett on 1 December 2017 (2 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
17 September 2016Full accounts made up to 31 December 2015 (8 pages)
17 September 2016Full accounts made up to 31 December 2015 (8 pages)
23 February 2016Registration of charge 009765170009, created on 19 February 2016 (23 pages)
23 February 2016Registration of charge 009765170009, created on 19 February 2016 (23 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 150,000
(5 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 150,000
(5 pages)
22 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 150,000
(5 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 150,000
(5 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 150,000
(5 pages)
24 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
13 December 2013Annual return made up to 1 December 2013
Statement of capital on 2013-12-13
  • GBP 150,000
(5 pages)
13 December 2013Annual return made up to 1 December 2013
Statement of capital on 2013-12-13
  • GBP 150,000
(5 pages)
13 December 2013Annual return made up to 1 December 2013
Statement of capital on 2013-12-13
  • GBP 150,000
(5 pages)
12 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 January 2013Director's details changed for Robert Michael Mabbett on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Mary Irene Mabbett on 3 January 2013 (2 pages)
3 January 2013Secretary's details changed for Mary Irene Mabbett on 3 January 2013 (1 page)
3 January 2013Director's details changed for Robert Michael Mabbett on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Mary Irene Mabbett on 3 January 2013 (2 pages)
3 January 2013Secretary's details changed for Mary Irene Mabbett on 3 January 2013 (1 page)
3 January 2013Secretary's details changed for Mary Irene Mabbett on 3 January 2013 (1 page)
3 January 2013Director's details changed for Mary Irene Mabbett on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Robert Michael Mabbett on 3 January 2013 (2 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
30 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 December 2011Director's details changed for Mary Irene Mabbett on 6 December 2011 (2 pages)
6 December 2011Secretary's details changed for Mary Irene Mabbett on 6 December 2011 (2 pages)
6 December 2011Secretary's details changed for Mary Irene Mabbett on 6 December 2011 (2 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
6 December 2011Director's details changed for Mary Irene Mabbett on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mary Irene Mabbett on 6 December 2011 (2 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
6 December 2011Secretary's details changed for Mary Irene Mabbett on 6 December 2011 (2 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
2 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
2 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
25 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
27 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 January 2009Return made up to 01/12/08; full list of members (4 pages)
8 January 2009Return made up to 01/12/08; full list of members (4 pages)
22 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 December 2007Return made up to 01/12/07; full list of members (2 pages)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
10 December 2007Return made up to 01/12/07; full list of members (2 pages)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
19 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 July 2007Accounts for a small company made up to 31 December 2006 (6 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)
23 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
23 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
15 December 2005Return made up to 01/12/05; full list of members (2 pages)
15 December 2005Return made up to 01/12/05; full list of members (2 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 December 2004Return made up to 01/12/04; full list of members (7 pages)
21 December 2004Return made up to 01/12/04; full list of members (7 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 December 2003Return made up to 01/12/03; full list of members (7 pages)
17 December 2003Return made up to 01/12/03; full list of members (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 December 2002Return made up to 01/12/02; full list of members (7 pages)
10 December 2002Return made up to 01/12/02; full list of members (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 January 2002Return made up to 01/12/01; full list of members (7 pages)
25 January 2002Return made up to 01/12/01; full list of members (7 pages)
5 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 January 2001Return made up to 01/12/00; full list of members (8 pages)
10 January 2001Return made up to 01/12/00; full list of members (8 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 January 2000Return made up to 01/12/99; full list of members (7 pages)
6 January 2000Return made up to 01/12/99; full list of members (7 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
24 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
8 December 1998Return made up to 01/12/98; full list of members (7 pages)
8 December 1998Return made up to 01/12/98; full list of members (7 pages)
20 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
20 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
29 December 1997Return made up to 01/12/97; no change of members (4 pages)
29 December 1997Return made up to 01/12/97; no change of members (4 pages)
22 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
22 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
15 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
15 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
9 December 1996Return made up to 01/12/96; no change of members (5 pages)
9 December 1996Return made up to 01/12/96; no change of members (5 pages)
5 December 1995Return made up to 01/12/95; full list of members (8 pages)
5 December 1995Return made up to 01/12/95; full list of members (8 pages)
24 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 October 1995Full accounts made up to 31 March 1995 (1 page)
24 October 1995Full accounts made up to 31 March 1995 (1 page)
24 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)