Industrial Estate Dalton
Thirsk
North Yorkshire
YO7 3HE
Director Name | Mr Iain Robert John Chalmers |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1995(18 years, 2 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire YO7 3HE |
Director Name | Mr Alexander John Chalmers |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2010(33 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire YO7 3HE |
Director Name | Mr Andrew Rawsthorne |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire YO7 3HE |
Director Name | Mr Andrew Sinclair John Chalmers |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire YO7 3HE |
Secretary Name | Mr Christopher Francis Sowerby |
---|---|
Status | Current |
Appointed | 06 October 2022(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire YO7 3HE |
Director Name | Mr Gary Dennis Launder |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(14 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 13 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Birkhills Burton Leonard Harrogate North Yorkshire HG3 3SF |
Director Name | Mr Keith Robinson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(14 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2001) |
Role | Chartered Structural Engineer |
Correspondence Address | Temple Cottage 33 Kimberley Road Nuthall Nottingham Nottinghamshire NG16 1DA |
Secretary Name | Mr Gary Dennis Launder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(14 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 13 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Birkhills Burton Leonard Harrogate North Yorkshire HG3 3SF |
Director Name | Christopher Booth |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 1 Sunnyside Asenby Thirsk North Yorkshire YO7 3QU |
Secretary Name | Christopher Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 1 Sunnyside Asenby Thirsk North Yorkshire YO7 3QU |
Secretary Name | Iain Robert John Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 November 2008) |
Role | Managing Director |
Correspondence Address | The College Lawns 22 Wilkinson Court Ripon North Yorkshire HG4 2TW |
Secretary Name | Mrs Susan Elaine Jemison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 May 2015) |
Role | Company Director |
Correspondence Address | Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire YO7 3HE |
Secretary Name | Mr Alexander John Chalmers |
---|---|
Status | Resigned |
Appointed | 01 June 2015(37 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 October 2022) |
Role | Company Director |
Correspondence Address | Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire YO7 3HE |
Website | www.fibrocem.com |
---|---|
Email address | [email protected] |
Telephone | 01845 578555 |
Telephone region | Thirsk |
Registered Address | Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire YO7 3HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Topcliffe |
Ward | Sowerby & Topcliffe |
Built Up Area | Dalton |
Address Matches | 3 other UK companies use this postal address |
200 at £1 | Wetherby Group Of Companies LTD 66.67% Ordinary A |
---|---|
100 at £1 | Wetherby Group Of Companies LTD 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,995,980 |
Cash | £914,455 |
Current Liabilities | £831,967 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
28 February 2003 | Delivered on: 3 March 2003 Satisfied on: 18 November 2015 Persons entitled: Barclays 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: Eldmire mill dalton airfield thirsk north yorkshire t/n NYK176506. Fully Satisfied |
---|---|
7 October 1996 | Delivered on: 14 October 1996 Satisfied on: 18 November 2015 Persons entitled: Barclays 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: Bridge hewick house farningham ripon north yorkshire. Fully Satisfied |
14 July 1981 | Delivered on: 3 August 1981 Satisfied on: 18 November 2015 Persons entitled: Barclays 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: F/H 93 balby road, doncaster, south yorkshire. Title no:- syk 95940. Fully Satisfied |
14 July 1981 | Delivered on: 3 August 1981 Satisfied on: 18 November 2015 Persons entitled: Barclays 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: F/H 95 balby road, doncaster, south yorkshire title no:- syk 109011. Fully Satisfied |
14 July 1981 | Delivered on: 3 August 1981 Satisfied on: 18 November 2015 Persons entitled: Barclays 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: F/H 91 balby road, doncaster, south yorkshire title no:- syk 90254. Fully Satisfied |
8 December 2000 | Delivered on: 18 December 2000 Persons entitled: Barclays Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
5 August 2020 | Change of details for Wetherby Group of Companies Limited as a person with significant control on 21 December 2017 (2 pages) |
5 August 2020 | Notification of Wetherby Group of Companies Limited as a person with significant control on 6 April 2016 (2 pages) |
4 August 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
4 August 2020 | Change of details for a person with significant control (2 pages) |
3 March 2020 | Resolutions
|
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 July 2019 | Change of details for a person with significant control (2 pages) |
8 July 2019 | Cessation of Alex John Chalmers as a person with significant control on 8 July 2019 (1 page) |
8 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
11 July 2018 | Change of details for a person with significant control (2 pages) |
11 July 2018 | Notification of Alexander John Chalmers as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 July 2017 | Notification of Alexander John Chalmers as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
13 July 2017 | Notification of Alexander John Chalmers as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
13 July 2017 | Notification of Alexander John Chalmers as a person with significant control on 6 April 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
21 December 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
18 November 2015 | Satisfaction of charge 1 in full (1 page) |
18 November 2015 | Satisfaction of charge 1 in full (1 page) |
18 November 2015 | Satisfaction of charge 6 in full (1 page) |
18 November 2015 | Satisfaction of charge 4 in full (1 page) |
18 November 2015 | Satisfaction of charge 2 in full (1 page) |
18 November 2015 | Satisfaction of charge 6 in full (1 page) |
18 November 2015 | Satisfaction of charge 2 in full (1 page) |
18 November 2015 | Satisfaction of charge 4 in full (1 page) |
18 November 2015 | Satisfaction of charge 3 in full (1 page) |
18 November 2015 | Satisfaction of charge 3 in full (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 July 2015 | Termination of appointment of Susan Elaine Jemison as a secretary on 30 May 2015 (1 page) |
27 July 2015 | Director's details changed for Mr John Keith Chalmers on 1 June 2015 (2 pages) |
27 July 2015 | Termination of appointment of Susan Elaine Jemison as a secretary on 30 May 2015 (1 page) |
27 July 2015 | Director's details changed for Mr John Keith Chalmers on 1 June 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Iain Robert John Chalmers on 1 June 2015 (2 pages) |
27 July 2015 | Appointment of Mr Alexander John Chalmers as a secretary on 1 June 2015 (2 pages) |
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Mr Iain Robert John Chalmers on 1 June 2015 (2 pages) |
27 July 2015 | Appointment of Mr Alexander John Chalmers as a secretary on 1 June 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Iain Robert John Chalmers on 1 June 2015 (2 pages) |
27 July 2015 | Appointment of Mr Alexander John Chalmers as a secretary on 1 June 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr John Keith Chalmers on 1 June 2015 (2 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
29 October 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
29 October 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
14 July 2011 | Secretary's details changed for Mrs Susan Elaine Jemison on 18 June 2011 (1 page) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Secretary's details changed for Mrs Susan Elaine Jemison on 18 June 2011 (1 page) |
10 May 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
10 May 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
15 October 2010 | Appointment of Mr Alexander John Chalmers as a director (2 pages) |
15 October 2010 | Appointment of Mr Alexander John Chalmers as a director (2 pages) |
2 September 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
2 September 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (13 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (13 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
27 April 2009 | Appointment terminated secretary iain chalmers (1 page) |
27 April 2009 | Director's change of particulars / iain chalmers / 27/04/2009 (2 pages) |
27 April 2009 | Director's change of particulars / iain chalmers / 27/04/2009 (2 pages) |
27 April 2009 | Appointment terminated secretary iain chalmers (1 page) |
18 March 2009 | Memorandum and Articles of Association (8 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Memorandum and Articles of Association (8 pages) |
18 March 2009 | Resolutions
|
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
24 February 2009 | Nc inc already adjusted 03/11/08 (1 page) |
24 February 2009 | Nc inc already adjusted 03/11/08 (1 page) |
24 November 2008 | Secretary appointed susan elaine jemison (2 pages) |
24 November 2008 | Secretary appointed susan elaine jemison (2 pages) |
5 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
24 June 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
24 June 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
23 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
5 March 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
5 March 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
29 September 2006 | Return made up to 08/08/06; full list of members
|
29 September 2006 | Return made up to 08/08/06; full list of members
|
12 May 2006 | Secretary resigned;director resigned (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Secretary resigned;director resigned (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
6 October 2005 | Accounts for a small company made up to 30 April 2005 (5 pages) |
6 October 2005 | Accounts for a small company made up to 30 April 2005 (5 pages) |
11 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
11 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: dallamires way south ripon north yorkshire HG4 1TN (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: dallamires way south ripon north yorkshire HG4 1TN (1 page) |
10 January 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
10 January 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
2 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
22 July 2004 | Secretary resigned;director resigned (1 page) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
22 July 2004 | Secretary resigned;director resigned (1 page) |
17 March 2004 | Accounts for a medium company made up to 30 April 2003 (12 pages) |
17 March 2004 | Accounts for a medium company made up to 30 April 2003 (12 pages) |
21 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
21 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
3 March 2003 | Particulars of mortgage/charge (3 pages) |
3 March 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Full accounts made up to 30 April 2002 (12 pages) |
12 November 2002 | Full accounts made up to 30 April 2002 (12 pages) |
22 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
22 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
27 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
27 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
30 October 2001 | Return made up to 08/08/01; full list of members (7 pages) |
30 October 2001 | Return made up to 08/08/01; full list of members (7 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
18 December 2000 | Particulars of mortgage/charge (4 pages) |
18 December 2000 | Particulars of mortgage/charge (4 pages) |
7 September 2000 | Return made up to 08/08/00; full list of members
|
7 September 2000 | Return made up to 08/08/00; full list of members
|
23 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 September 1999 | Return made up to 08/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 08/08/99; full list of members (6 pages) |
8 July 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
8 July 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
3 September 1998 | Return made up to 08/08/98; no change of members (4 pages) |
3 September 1998 | Return made up to 08/08/98; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
27 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
14 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
14 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
5 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
5 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
20 October 1996 | Return made up to 08/08/96; full list of members (6 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | Return made up to 08/08/96; full list of members (6 pages) |
14 October 1996 | Particulars of mortgage/charge (3 pages) |
14 October 1996 | Particulars of mortgage/charge (3 pages) |
4 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
4 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
5 August 1981 | Particulars of mortgage/charge (3 pages) |
5 August 1981 | Particulars of mortgage/charge (3 pages) |
4 August 1981 | Particulars of mortgage/charge (3 pages) |
4 August 1981 | Particulars of mortgage/charge (3 pages) |
3 August 1981 | Particulars of mortgage/charge (3 pages) |
3 August 1981 | Particulars of mortgage/charge (3 pages) |
9 August 1977 | Incorporation (15 pages) |
9 August 1977 | Incorporation (15 pages) |