Company NameLandwork Limited
DirectorsBenjamin James Young and Francesca Elizabeth Young
Company StatusActive
Company Number02049091
CategoryPrivate Limited Company
Incorporation Date22 August 1986(37 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Benjamin James Young
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(18 years, 6 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House Chapel Yard
Dishforth
Thirsk
North Yorkshire
YO7 3JX
Secretary NameMr Benjamin James Young
NationalityBritish
StatusCurrent
Appointed04 May 2006(19 years, 8 months after company formation)
Appointment Duration17 years, 12 months
RoleBrick Merchants
Correspondence AddressGrove House Chapel Yard
Dishforth
Thirsk
North Yorkshire
YO7 3JX
Director NameMrs Francesca Elizabeth Young
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(36 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RolePaint Specialist
Country of ResidenceEngland
Correspondence Address74 High Street
Northallerton
North Yorkshire
DL7 8EG
Director NameMs Suzanne Mary Barker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 10 months after company formation)
Appointment Duration4 years (resigned 05 July 1995)
RoleSecretary
Correspondence AddressBarugh Farm
Hutton Moor
Ripon
North Yorkshire
HG4 5NA
Director NameMr Edward Rogers Langley Braithwaite
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 07 October 2004)
RoleBrick Wholesaler
Correspondence AddressCruck Cottage
Thirn
Ripon
North Yorkshire
HG4 4AU
Director NameRichard William Curry
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleSystems Administrator
Correspondence AddressOld Joiners Cottage
Grinton Reeth
Richmond
North Yorkshire
DL11 6HR
Director NameMr Torquil Graham Taverner
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 January 1997)
RoleConsultant Sales Manager
Country of ResidenceEngland
Correspondence AddressRosedale
Deighton
Northallerton
North Yorkshire
DL6 2SJ
Secretary NameMr Howard Robert Turner
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressThe Croft
14 Pepper Hill Shelf
Halifax
West Yorkshire
HX3 7TH
Secretary NameMs Suzanne Mary Barker
NationalityBritish
StatusResigned
Appointed01 October 1993(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 1995)
RoleCompany Director
Correspondence AddressBarugh Farm
Hutton Moor
Ripon
North Yorkshire
HG4 5NA
Secretary NameRichard Marc Penny
NationalityBritish
StatusResigned
Appointed05 July 1995(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 1997)
RoleCompany Director
Correspondence Address21 Hunters Row
Boroughbridge
York
North Yorkshire
YO5 9PE
Secretary NameLouis Mark Bramley Broadwith
NationalityBritish
StatusResigned
Appointed02 January 1997(10 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 November 2001)
RoleCompany Director
Correspondence AddressThe Hall Newton-Le-Willows
Bedale
North Yorkshire
DL8 1SW
Secretary NamePeter John Young
NationalityBritish
StatusResigned
Appointed23 November 2001(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 2004)
RoleCompany Director
Correspondence AddressAllerthorpe Hall
Gatenby
Northallerton
North Yorkshire
DL7 9PG
Director NamePeter John Young
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(17 years, 3 months after company formation)
Appointment Duration14 years (resigned 21 December 2017)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBlockmere House The Old Station
Milby Lane
Boroughbridge
North Yorkshire
YO51 9BL
Secretary NameJane Carolyn Young
NationalityBritish
StatusResigned
Appointed07 October 2004(18 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 2006)
RoleCompany Director
Correspondence AddressAllerthorpe Hall
Gatenby
Northallerton
North Yorkshire
DL7 9PG
Director NameJane Carolyn Young
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(18 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 05 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlockmere House
The Old Station, Milby Lane
Boroughbridge
North Yorkshire
YO51 9BL

Contact

Websitebbtbrick.com
Email address[email protected]
Telephone01423 324626
Telephone regionBoroughbridge / Harrogate

Location

Registered Address74 High Street
Northallerton
North Yorkshire
DL7 8EG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

334 at £1Peter John Young
33.40%
Ordinary
333 at £1Benjamin James Young
33.30%
Ordinary
333 at £1Jane Carolyn Young
33.30%
Ordinary

Financials

Year2014
Net Worth£387,027
Cash£231,856
Current Liabilities£332,043

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

15 February 2021Delivered on: 19 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
31 July 1992Delivered on: 5 August 1992
Satisfied on: 29 March 2011
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
27 January 1989Delivered on: 3 February 1989
Satisfied on: 17 October 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

18 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
17 October 2022Appointment of Mrs Francesca Elizabeth Young as a director on 5 October 2022 (2 pages)
17 October 2022Termination of appointment of Jane Carolyn Young as a director on 5 October 2022 (1 page)
15 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
6 June 2022Total exemption full accounts made up to 30 September 2021 (14 pages)
14 September 2021Confirmation statement made on 14 September 2021 with updates (4 pages)
28 May 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
19 February 2021Registration of charge 020490910003, created on 15 February 2021 (24 pages)
30 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
9 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
29 November 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
28 November 2018Change of details for Mr Benjamin James Young as a person with significant control on 23 November 2018 (2 pages)
27 November 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
17 April 2018Termination of appointment of Peter John Young as a director on 21 December 2017 (1 page)
3 July 2017Notification of Benjamin James Young as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Benjamin James Young as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(7 pages)
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(7 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(6 pages)
14 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(6 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 July 2014Director's details changed for Mr Benjamin James Young on 30 June 2014 (2 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(6 pages)
23 July 2014Director's details changed for Mr Benjamin James Young on 30 June 2014 (2 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(6 pages)
23 July 2014Secretary's details changed for Mr Benjamin James Young on 30 June 2014 (1 page)
23 July 2014Secretary's details changed for Mr Benjamin James Young on 30 June 2014 (1 page)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 September 2013Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AQ England on 11 September 2013 (1 page)
11 September 2013Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AQ England on 11 September 2013 (1 page)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 July 2012Registered office address changed from Oak House Kenneth Easby Llp Market Place Bedale North Yorkshire DL8 1AQ on 16 July 2012 (1 page)
16 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
16 July 2012Registered office address changed from Oak House Kenneth Easby Llp Market Place Bedale North Yorkshire DL8 1AQ on 16 July 2012 (1 page)
15 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 April 2011Director's details changed for Mr Benjamin James Young on 22 March 2011 (2 pages)
8 April 2011Director's details changed for Mr Benjamin James Young on 22 March 2011 (2 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
8 July 2010Secretary's details changed for Benjamin Young on 28 June 2010 (2 pages)
8 July 2010Secretary's details changed for Benjamin Young on 28 June 2010 (2 pages)
7 July 2010Director's details changed for Jane Carolyn Young on 28 June 2010 (2 pages)
7 July 2010Director's details changed for Peter John Young on 28 June 2010 (2 pages)
7 July 2010Director's details changed for Jane Carolyn Young on 28 June 2010 (2 pages)
7 July 2010Director's details changed for Peter John Young on 28 June 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 July 2009Return made up to 28/06/09; full list of members (4 pages)
13 July 2009Return made up to 28/06/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 July 2008Return made up to 28/06/08; full list of members (4 pages)
8 July 2008Registered office changed on 08/07/2008 from kenneth easby and co oak house market place bedale DL8 1AQ (1 page)
8 July 2008Return made up to 28/06/08; full list of members (4 pages)
8 July 2008Registered office changed on 08/07/2008 from kenneth easby and co oak house market place bedale DL8 1AQ (1 page)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 28/06/07; full list of members (3 pages)
11 July 2007Return made up to 28/06/07; full list of members (3 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 July 2006Return made up to 28/06/06; full list of members (3 pages)
11 July 2006Return made up to 28/06/06; full list of members (3 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (2 pages)
12 May 2006New secretary appointed (2 pages)
29 July 2005Return made up to 28/06/05; full list of members (4 pages)
29 July 2005Return made up to 28/06/05; full list of members (4 pages)
6 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 March 2005New director appointed (1 page)
21 March 2005New director appointed (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004New secretary appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004New secretary appointed (2 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004Secretary resigned (1 page)
14 October 2004Return made up to 28/06/04; full list of members (7 pages)
14 October 2004Return made up to 28/06/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
14 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/07/03
(6 pages)
14 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
14 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/07/03
(6 pages)
14 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 December 2002Registered office changed on 16/12/02 from: blockmere house the old station milby lane boroughbridge york north yorkshire YO51 9BL (1 page)
16 December 2002Registered office changed on 16/12/02 from: blockmere house the old station milby lane boroughbridge york north yorkshire YO51 9BL (1 page)
5 December 2002Registered office changed on 05/12/02 from: crown chambers princes street harrogate north yorkshire hg 11N (1 page)
5 December 2002Registered office changed on 05/12/02 from: crown chambers princes street harrogate north yorkshire hg 11N (1 page)
10 July 2002Return made up to 28/06/02; full list of members (5 pages)
10 July 2002Return made up to 28/06/02; full list of members (5 pages)
12 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
12 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 July 2001Return made up to 28/06/01; full list of members (5 pages)
4 July 2001Return made up to 28/06/01; full list of members (5 pages)
15 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
15 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 August 2000Return made up to 28/06/00; full list of members (5 pages)
16 August 2000Return made up to 28/06/00; full list of members (5 pages)
16 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
16 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 July 1999Return made up to 28/06/99; full list of members (6 pages)
7 July 1999Return made up to 28/06/99; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
6 August 1998Return made up to 28/06/98; full list of members (6 pages)
6 August 1998Return made up to 28/06/98; full list of members (6 pages)
20 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 July 1997Return made up to 28/06/97; full list of members (6 pages)
10 July 1997Return made up to 28/06/97; full list of members (6 pages)
13 May 1997Secretary resigned (1 page)
13 May 1997New secretary appointed (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997New secretary appointed (1 page)
3 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
3 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
9 July 1996Return made up to 28/06/96; full list of members (6 pages)
9 July 1996Return made up to 28/06/96; full list of members (6 pages)
18 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
18 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
8 August 1995Secretary resigned;director resigned (4 pages)
8 August 1995New secretary appointed (4 pages)
8 August 1995Secretary resigned;director resigned (4 pages)
8 August 1995New secretary appointed (4 pages)
2 August 1995Return made up to 28/06/95; full list of members (14 pages)
2 August 1995Return made up to 28/06/95; full list of members (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
22 August 1986Certificate of incorporation (1 page)
22 August 1986Certificate of incorporation (1 page)