Northallerton Business Park
Northallerton
North Yorkshire
DL6 2NA
Director Name | Robert Timmens |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2007(28 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Timber Salesman |
Country of Residence | England |
Correspondence Address | Standard House Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NA |
Director Name | Victor Paul Bellas |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2007(28 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Timber Salesman |
Country of Residence | England |
Correspondence Address | Standard House Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NA |
Director Name | Richard Geoffrey Myatt |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standard House Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NA |
Director Name | Mr Scott Cairns |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(44 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Standard House Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NA |
Director Name | Mrs Christine Ann Cook |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 August 1999) |
Role | Timber Merchant |
Correspondence Address | Ashcroft Warlaby Lane Ainderby Steeple Northallerton North Yorkshire DL7 9SX |
Director Name | Mr Peter Kershaw |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(12 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 March 2009) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | 4 Kings Mead Ripon North Yorkshire HG4 1EJ |
Director Name | Mr David Lance Cook |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(12 years, 2 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 14 February 2018) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | Standard House Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NA |
Secretary Name | Mr David Lance Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 January 2002) |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Masons Cottage Headlam Darlington County Durham DL2 3HA |
Director Name | Mr Alan Gulliver |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(13 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 23 September 2016) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | The Birches Main Street Sessay Thirsk North Yorkshire YO7 3BE |
Director Name | Mark Paul Williams |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(22 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 27 June 2018) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Standard House Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NA |
Secretary Name | Mr Alan Gulliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(22 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 23 September 2016) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | The Birches Main Street Sessay Thirsk North Yorkshire YO7 3BE |
Director Name | Mr Ian Glen Stapleton |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 June 2018) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Standard House Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NA |
Secretary Name | Mr Ian Glen Stapleton |
---|---|
Status | Resigned |
Appointed | 07 October 2016(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 June 2018) |
Role | Company Director |
Correspondence Address | Standard House Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NA |
Director Name | Mr Stuart Whiteford |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standard House Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NA |
Director Name | Mr Neil Andrew McGill |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(38 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 07 March 2023) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | Standard House Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NA |
Director Name | Mr John Alexander George Douglas |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 January 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Standard House Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NA |
Director Name | Mr Robert Todd Barclay |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standard House Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NA |
Director Name | Mr Joshua Mark Chilton |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2020(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 March 2023) |
Role | Investment/Finance Professional |
Country of Residence | England |
Correspondence Address | Standard House Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NA |
Director Name | Mr Jonathan Edward Gatfield |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2023(44 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standard House Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NA |
Website | northyorks.gov.uk |
---|
Registered Address | Standard House Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Nyt Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,857,558 |
Gross Profit | £4,629,649 |
Net Worth | £3,279,748 |
Cash | £138,494 |
Current Liabilities | £3,753,377 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
27 April 2007 | Delivered on: 3 May 2007 Satisfied on: 2 December 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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: Nyt distribution centre (units 4, 5 and 6) bridge road brompton on swale, catterick, north yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
17 August 2004 | Delivered on: 19 August 2004 Satisfied on: 2 December 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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: The land at darlington road business park, northallerton t/no NYK295943. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 March 2004 | Delivered on: 10 April 2004 Satisfied on: 2 December 2010 Persons entitled: National Westminster 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 on the south west side of moor terrace hendon sunderland t/ns TY362501 TY356502 TY356503 DU26146 and TY355046. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 May 1998 | Delivered on: 15 May 1998 Satisfied on: 2 December 2010 Persons entitled: The Governor and Company of the Bank of Scotland 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 springwell lane northallerton. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
7 April 1998 | Delivered on: 25 April 1998 Satisfied on: 2 December 2010 Persons entitled: The Governor and Company of the Bank of Scotland 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 property k/a land on west side of brunel road middlesbrough t/no TES32785. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
11 March 1998 | Delivered on: 26 March 1998 Satisfied on: 2 December 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land and buildings trinity lane ripon. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
20 October 1989 | Delivered on: 4 November 1989 Satisfied on: 10 March 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or pensioneer trustees limited and/or david lance cook. Particulars: Freehold land situate at darlington road industrial estate northallerton,north yorkshire. Fully Satisfied |
23 October 1987 | Delivered on: 28 October 1987 Satisfied on: 2 December 2010 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
15 September 2010 | Delivered on: 24 September 2010 Satisfied on: 2 December 2010 Persons entitled: Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to bank of scotland PLC. Particulars: Land to the south west of rowlands yard front street wingate county durham t/no's DU301656, DU168680 and DU73133 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
1 November 1983 | Delivered on: 3 November 1983 Satisfied on: 14 October 2003 Persons entitled: The Council of the County of North Yorkshire Classification: Legal charge Secured details: £94,500 & all other monies due 0R to become due from the company to the chargee under the terms of the charge. Particulars: L/H land at springwell lane northallerton N.yorks & warehouse and factory buildings with associated offices erected thereon. Fully Satisfied |
8 April 2022 | Delivered on: 12 April 2022 Persons entitled: Alter Domus Trustees (UK) Limited Classification: A registered charge Outstanding |
14 February 2018 | Delivered on: 19 February 2018 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: Hendon lodge sawmills, sunderland TY362501, TY356503, TY355046, TY356502 and DU26146. Standard house, thurston road, northallerton NYK295943. Land on the south east side of trinity lane, ripon NYK202821. Brunel road, skippers lane industrial estate, middlesbrough TES32785. Unit 4-6 bridge road, brompton on swale, richmond NYK346032. Rowlands yard, front street, wingate, country durham DU168679, DU301656, DU168680 and DU73133. Outstanding |
14 February 2018 | Delivered on: 16 February 2018 Persons entitled: Nicholas Peter Kershaw Peter Kershaw David Lance Cook Mark Paul Williams Classification: A registered charge Particulars: The freehold land on the south east side of trinity lane, ripon (title number NYK202821), the freehold land at northallerton business park, northallerton (title number NYK295943), the freehold land lying to the south west of rowlands yard, front street, wingate. (Title numbers DU73133, DU168680, DU168679 and DU301656), the freehold land on the south west side of moor terrace, hendon (title numbers TY362501, TY355046, DU26146 and TY356502), the freehold land on the west side of brunel road (title number TES32785), the leasehold units 4-6 bridge road, brompton on swale, richmond, DL10 7SN (title number NYK346032) and the leasehold land and buildings on the south west side of moor terrace, hendon (title number TY356503).. All other estates or interests in any freehold or leasehold property belonging to the company now or at any time in the future. All intellectual property now or in the future held by the company. For more details, please refer to the instrument. Outstanding |
14 February 2018 | Delivered on: 16 February 2018 Persons entitled: Cairngorm Capital Partners LLP as Security Agent Classification: A registered charge Particulars: 1) hendon lodge sawmills, sunderland registered under title numbers TY362501, TY356503, TY355046, TY356502 and DU26146. 2) standard house, thurston road, northallerton registered under title number NYK295943. 3) trinity lane, ripon registered under title number NYK202821. 4) brunel road, skippers lane industrial estate, middlesbrough registered under title number TES32785. 5) units 4-6 bridge road, brompton on swale, richmond registered under title number NYK346032. 6) rowlands yard, front street, wingate, county durham registered under title numbers DU168679, DU301656, DU168680 and DU73133. Outstanding |
29 November 2010 | Delivered on: 2 December 2010 Persons entitled: Co-Operative 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: Standard house thurston road northallerton t/no NYK295943. Trinity lane ripon t/no NYK202821. Brunel road skippers lane industrial estate middlesbrough t/no TES32785. (For further details of properties charged please refer to the from MG01) see image for full details. Outstanding |
29 November 2010 | Delivered on: 2 December 2010 Persons entitled: Co-Operative 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: Rowlands yard front street wingate county durham t/nos DU168679 DU301656 DU168680 and DU73133 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
29 November 2010 | Delivered on: 2 December 2010 Persons entitled: Co-Operative 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: Unit 4-6 bridge road brompton on swale richmond t/no NYK346032 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
29 November 2010 | Delivered on: 2 December 2010 Persons entitled: Co-Operative 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: Brunel road skippers lane industrial estate middlesbrough t/no TES32785 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
29 November 2010 | Delivered on: 2 December 2010 Persons entitled: Co-Operative 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: Trinity lane ripon t/no NYK202821 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
29 November 2010 | Delivered on: 2 December 2010 Persons entitled: Co-Operative 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: Standard house thurston road northallerton t/no NYK295943 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
29 November 2010 | Delivered on: 2 December 2010 Persons entitled: Co-Operative 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: Hendon lodge sawmills sunderland t/nos TY362501 TY356503 TY355046 TY356502 and DU26146 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
22 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
24 November 2020 | Appointment of Mr Joshua Mark Chilton as a director on 28 July 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
6 July 2020 | Termination of appointment of Stuart Whiteford as a director on 30 June 2020 (1 page) |
3 February 2020 | Termination of appointment of John Alexander George Douglas as a director on 27 January 2020 (1 page) |
3 February 2020 | Appointment of Mr Richard Geoffrey Myatt as a director on 27 January 2020 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
22 August 2019 | Satisfaction of charge 014190580019 in full (1 page) |
8 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
21 November 2018 | Appointment of Mr Robert Todd Barclay as a director on 12 November 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
12 July 2018 | Termination of appointment of Mark Paul Williams as a director on 27 June 2018 (1 page) |
28 June 2018 | Full accounts made up to 31 December 2017 (26 pages) |
15 June 2018 | Termination of appointment of Ian Glen Stapleton as a director on 13 June 2018 (1 page) |
15 June 2018 | Termination of appointment of Ian Glen Stapleton as a secretary on 13 June 2018 (1 page) |
15 June 2018 | Appointment of Mr John Alexander George Douglas as a director on 12 June 2018 (2 pages) |
30 April 2018 | Cessation of David Lance Cook as a person with significant control on 14 February 2018 (1 page) |
19 March 2018 | Termination of appointment of David Lance Cook as a director on 14 February 2018 (1 page) |
19 March 2018 | Appointment of Mr Neil Mcgill as a director on 14 February 2018 (2 pages) |
19 March 2018 | Appointment of Mr Stuart Whiteford as a director on 14 February 2018 (2 pages) |
9 March 2018 | Resolutions
|
9 March 2018 | Statement of company's objects (2 pages) |
8 March 2018 | Satisfaction of charge 13 in full (4 pages) |
8 March 2018 | Satisfaction of charge 15 in full (4 pages) |
8 March 2018 | Satisfaction of charge 12 in full (4 pages) |
8 March 2018 | Satisfaction of charge 11 in full (4 pages) |
8 March 2018 | Satisfaction of charge 17 in full (4 pages) |
8 March 2018 | Satisfaction of charge 14 in full (4 pages) |
8 March 2018 | Satisfaction of charge 16 in full (4 pages) |
19 February 2018 | Registration of charge 014190580020, created on 14 February 2018 (49 pages) |
16 February 2018 | Registration of charge 014190580019, created on 14 February 2018 (23 pages) |
16 February 2018 | Registration of charge 014190580018, created on 14 February 2018 (52 pages) |
7 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
7 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
8 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
13 April 2017 | Director's details changed for Mr David Lance Cook on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr David Lance Cook on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Robert Timmens on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Nicholas Peter Kershaw on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mark Paul Williams on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Nicholas Peter Kershaw on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Victor Paul Bellas on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Robert Timmens on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Victor Paul Bellas on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mark Paul Williams on 13 April 2017 (2 pages) |
7 October 2016 | Appointment of Mr Ian Glen Stapleton as a secretary on 7 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Alan Gulliver as a director on 23 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Alan Gulliver as a secretary on 23 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Alan Gulliver as a secretary on 23 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Alan Gulliver as a director on 23 September 2016 (1 page) |
7 October 2016 | Appointment of Mr Ian Glen Stapleton as a secretary on 7 October 2016 (2 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
15 August 2016 | Director's details changed for Mr David Lance Cook on 31 July 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
30 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
15 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
13 June 2014 | Appointment of Mr Ian Glen Stapleton as a director (2 pages) |
13 June 2014 | Appointment of Mr Ian Glen Stapleton as a director (2 pages) |
27 September 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
27 September 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
5 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
10 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (9 pages) |
10 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (9 pages) |
10 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (9 pages) |
7 September 2012 | Director's details changed for Mr David Lance Cook on 2 August 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr David Lance Cook on 2 August 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr David Lance Cook on 2 August 2012 (2 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
28 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (9 pages) |
28 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (9 pages) |
28 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (9 pages) |
27 September 2011 | Director's details changed for Mr Alan Gulliver on 11 March 2011 (2 pages) |
27 September 2011 | Secretary's details changed for Mr Alan Gulliver on 11 March 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Alan Gulliver on 11 March 2011 (2 pages) |
27 September 2011 | Secretary's details changed for Mr Alan Gulliver on 11 March 2011 (2 pages) |
8 August 2011 | Accounts for a medium company made up to 31 December 2010 (23 pages) |
8 August 2011 | Accounts for a medium company made up to 31 December 2010 (23 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 October 2010 | Accounts for a medium company made up to 31 March 2010 (22 pages) |
13 October 2010 | Accounts for a medium company made up to 31 March 2010 (22 pages) |
12 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (9 pages) |
12 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (9 pages) |
12 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (9 pages) |
11 October 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
11 October 2010 | Director's details changed for Victor Paul Bellas on 2 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Victor Paul Bellas on 2 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Robert Timmens on 2 August 2010 (2 pages) |
11 October 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
11 October 2010 | Director's details changed for Robert Timmens on 2 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Victor Paul Bellas on 2 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Robert Timmens on 2 August 2010 (2 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 September 2009 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
24 September 2009 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
16 September 2009 | Director and secretary's change of particulars / alan gulliver / 01/04/2009 (1 page) |
16 September 2009 | Director and secretary's change of particulars / alan gulliver / 01/04/2009 (1 page) |
16 September 2009 | Director and secretary's change of particulars / alan gulliver / 01/04/2009 (1 page) |
16 September 2009 | Director's change of particulars / nicholas kershaw / 01/04/2009 (1 page) |
16 September 2009 | Return made up to 02/08/09; full list of members (5 pages) |
16 September 2009 | Return made up to 02/08/09; full list of members (5 pages) |
16 September 2009 | Director and secretary's change of particulars / alan gulliver / 01/04/2009 (1 page) |
16 September 2009 | Director's change of particulars / nicholas kershaw / 01/04/2009 (1 page) |
15 September 2009 | Director and secretary's change of particulars / alan gulliver / 01/04/2009 (1 page) |
15 September 2009 | Director's change of particulars / nicholas kershaw / 01/04/2009 (1 page) |
15 September 2009 | Director's change of particulars / nicholas kershaw / 01/04/2009 (1 page) |
15 September 2009 | Director and secretary's change of particulars / alan gulliver / 01/04/2009 (1 page) |
16 April 2009 | Appointment terminated director peter kershaw (1 page) |
16 April 2009 | Appointment terminated director peter kershaw (1 page) |
5 February 2009 | Return made up to 02/08/08; full list of members (5 pages) |
5 February 2009 | Return made up to 02/08/08; full list of members (5 pages) |
3 November 2008 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
3 November 2008 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
3 October 2007 | Return made up to 02/08/07; no change of members
|
3 October 2007 | Return made up to 02/08/07; no change of members
|
24 September 2007 | Accounts for a medium company made up to 31 March 2007 (23 pages) |
24 September 2007 | Accounts for a medium company made up to 31 March 2007 (23 pages) |
3 May 2007 | Particulars of mortgage/charge (7 pages) |
3 May 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2006 | Accounts for a medium company made up to 31 March 2006 (22 pages) |
12 December 2006 | Accounts for a medium company made up to 31 March 2006 (22 pages) |
27 September 2006 | Return made up to 02/08/06; full list of members
|
27 September 2006 | Return made up to 02/08/06; full list of members
|
27 September 2005 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
27 September 2005 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
12 August 2005 | Return made up to 02/08/05; full list of members
|
12 August 2005 | Return made up to 02/08/05; full list of members
|
29 March 2005 | Registered office changed on 29/03/05 from: springwell lane northallerton north yorkshire DL7 8QJ (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: springwell lane northallerton north yorkshire DL7 8QJ (1 page) |
31 January 2005 | Accounts for a medium company made up to 31 March 2004 (21 pages) |
31 January 2005 | Accounts for a medium company made up to 31 March 2004 (21 pages) |
19 August 2004 | Particulars of mortgage/charge (7 pages) |
19 August 2004 | Particulars of mortgage/charge (7 pages) |
12 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
12 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
22 April 2004 | Declaration of assistance for shares acquisition (5 pages) |
22 April 2004 | Declaration of assistance for shares acquisition (5 pages) |
14 April 2004 | Director's particulars changed (1 page) |
14 April 2004 | Director's particulars changed (1 page) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Resolutions
|
7 April 2004 | Resolutions
|
13 January 2004 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
13 January 2004 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
24 October 2003 | Return made up to 02/08/03; full list of members (8 pages) |
24 October 2003 | Return made up to 02/08/03; full list of members (8 pages) |
14 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2002 | Accounts for a medium company made up to 31 March 2002 (21 pages) |
18 December 2002 | Accounts for a medium company made up to 31 March 2002 (21 pages) |
24 October 2002 | Return made up to 02/08/02; full list of members
|
24 October 2002 | Return made up to 02/08/02; full list of members
|
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Accounts for a medium company made up to 31 March 2001 (22 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Accounts for a medium company made up to 31 March 2001 (22 pages) |
1 August 2001 | Return made up to 02/08/01; full list of members
|
1 August 2001 | Return made up to 02/08/01; full list of members
|
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
12 April 2001 | Return made up to 02/08/00; no change of members (7 pages) |
12 April 2001 | Return made up to 02/08/00; no change of members (7 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
26 January 2001 | Accounts for a medium company made up to 31 March 2000 (21 pages) |
26 January 2001 | Accounts for a medium company made up to 31 March 2000 (21 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
30 January 2000 | Accounts for a medium company made up to 31 March 1999 (21 pages) |
30 January 2000 | Accounts for a medium company made up to 31 March 1999 (21 pages) |
20 October 1999 | Return made up to 02/08/99; full list of members
|
20 October 1999 | Return made up to 02/08/99; full list of members
|
8 July 1999 | Declaration of shares redemption:auditor's report (3 pages) |
8 July 1999 | Declaration of shares redemption:auditor's report (3 pages) |
8 February 1999 | Resolutions
|
8 February 1999 | Resolutions
|
2 February 1999 | Accounts for a medium company made up to 31 March 1998 (22 pages) |
2 February 1999 | Accounts for a medium company made up to 31 March 1998 (22 pages) |
29 September 1998 | Return made up to 02/08/98; no change of members (4 pages) |
29 September 1998 | Return made up to 02/08/98; no change of members (4 pages) |
15 May 1998 | Particulars of mortgage/charge (4 pages) |
15 May 1998 | Particulars of mortgage/charge (4 pages) |
25 April 1998 | Particulars of mortgage/charge (4 pages) |
25 April 1998 | Particulars of mortgage/charge (4 pages) |
1 February 1998 | Accounts for a medium company made up to 31 March 1997 (20 pages) |
1 February 1998 | Accounts for a medium company made up to 31 March 1997 (20 pages) |
8 October 1997 | Return made up to 02/08/97; no change of members
|
8 October 1997 | Return made up to 02/08/97; no change of members
|
23 January 1997 | Accounts for a medium company made up to 31 March 1996 (20 pages) |
23 January 1997 | Accounts for a medium company made up to 31 March 1996 (20 pages) |
23 September 1996 | Return made up to 02/08/96; full list of members
|
23 September 1996 | Return made up to 02/08/96; full list of members
|
11 September 1995 | Accounts for a medium company made up to 31 March 1995 (20 pages) |
11 September 1995 | Accounts for a medium company made up to 31 March 1995 (20 pages) |
28 July 1995 | Return made up to 02/08/95; no change of members (4 pages) |
28 July 1995 | Return made up to 02/08/95; no change of members (4 pages) |
10 May 1979 | Incorporation (14 pages) |
10 May 1979 | Incorporation (14 pages) |