Dishforth
Thirsk
North Yorkshire
YO7 3JX
Secretary Name | Mr Benjamin James Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 2006(19 years, 8 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Brick Merchants |
Correspondence Address | Grove House Chapel Yard Dishforth Thirsk North Yorkshire YO7 3JX |
Director Name | Mrs Francesca Elizabeth Young |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2022(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Paint Specialist |
Country of Residence | England |
Correspondence Address | 74 High Street Northallerton North Yorkshire DL7 8EG |
Director Name | Ms Suzanne Mary Barker |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 05 July 1995) |
Role | Secretary |
Correspondence Address | Barugh Farm Hutton Moor Ripon North Yorkshire HG4 5NA |
Director Name | Mr Edward Rogers Langley Braithwaite |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 07 October 2004) |
Role | Brick Wholesaler |
Correspondence Address | Cruck Cottage Thirn Ripon North Yorkshire HG4 4AU |
Director Name | Richard William Curry |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1993) |
Role | Systems Administrator |
Correspondence Address | Old Joiners Cottage Grinton Reeth Richmond North Yorkshire DL11 6HR |
Director Name | Mr Torquil Graham Taverner |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 January 1997) |
Role | Consultant Sales Manager |
Country of Residence | England |
Correspondence Address | Rosedale Deighton Northallerton North Yorkshire DL6 2SJ |
Secretary Name | Mr Howard Robert Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | The Croft 14 Pepper Hill Shelf Halifax West Yorkshire HX3 7TH |
Secretary Name | Ms Suzanne Mary Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 1995) |
Role | Company Director |
Correspondence Address | Barugh Farm Hutton Moor Ripon North Yorkshire HG4 5NA |
Secretary Name | Richard Marc Penny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 January 1997) |
Role | Company Director |
Correspondence Address | 21 Hunters Row Boroughbridge York North Yorkshire YO5 9PE |
Secretary Name | Louis Mark Bramley Broadwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 November 2001) |
Role | Company Director |
Correspondence Address | The Hall Newton-Le-Willows Bedale North Yorkshire DL8 1SW |
Secretary Name | Peter John Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 October 2004) |
Role | Company Director |
Correspondence Address | Allerthorpe Hall Gatenby Northallerton North Yorkshire DL7 9PG |
Director Name | Peter John Young |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(17 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 21 December 2017) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Blockmere House The Old Station Milby Lane Boroughbridge North Yorkshire YO51 9BL |
Secretary Name | Jane Carolyn Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 May 2006) |
Role | Company Director |
Correspondence Address | Allerthorpe Hall Gatenby Northallerton North Yorkshire DL7 9PG |
Director Name | Jane Carolyn Young |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(18 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 05 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blockmere House The Old Station, Milby Lane Boroughbridge North Yorkshire YO51 9BL |
Website | bbtbrick.com |
---|---|
Email address | [email protected] |
Telephone | 01423 324626 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 74 High Street Northallerton North Yorkshire DL7 8EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 40 other UK companies use this postal address |
334 at £1 | Peter John Young 33.40% Ordinary |
---|---|
333 at £1 | Benjamin James Young 33.30% Ordinary |
333 at £1 | Jane Carolyn Young 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £387,027 |
Cash | £231,856 |
Current Liabilities | £332,043 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
15 February 2021 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 |
18 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (14 pages) |
17 October 2022 | Appointment of Mrs Francesca Elizabeth Young as a director on 5 October 2022 (2 pages) |
17 October 2022 | Termination of appointment of Jane Carolyn Young as a director on 5 October 2022 (1 page) |
15 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
6 June 2022 | Total exemption full accounts made up to 30 September 2021 (14 pages) |
14 September 2021 | Confirmation statement made on 14 September 2021 with updates (4 pages) |
28 May 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
19 February 2021 | Registration of charge 020490910003, created on 15 February 2021 (24 pages) |
30 November 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
9 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
29 November 2018 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
28 November 2018 | Change of details for Mr Benjamin James Young as a person with significant control on 23 November 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
29 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
17 April 2018 | Termination of appointment of Peter John Young as a director on 21 December 2017 (1 page) |
3 July 2017 | Notification of Benjamin James Young as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Benjamin James Young as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
27 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
27 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
30 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 July 2014 | Director's details changed for Mr Benjamin James Young on 30 June 2014 (2 pages) |
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Director's details changed for Mr Benjamin James Young on 30 June 2014 (2 pages) |
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Secretary's details changed for Mr Benjamin James Young on 30 June 2014 (1 page) |
23 July 2014 | Secretary's details changed for Mr Benjamin James Young on 30 June 2014 (1 page) |
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 September 2013 | Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AQ England on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AQ England on 11 September 2013 (1 page) |
9 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 July 2012 | Registered office address changed from Oak House Kenneth Easby Llp Market Place Bedale North Yorkshire DL8 1AQ on 16 July 2012 (1 page) |
16 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Registered office address changed from Oak House Kenneth Easby Llp Market Place Bedale North Yorkshire DL8 1AQ on 16 July 2012 (1 page) |
15 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 April 2011 | Director's details changed for Mr Benjamin James Young on 22 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Benjamin James Young on 22 March 2011 (2 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Secretary's details changed for Benjamin Young on 28 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Benjamin Young on 28 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Jane Carolyn Young on 28 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Peter John Young on 28 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Jane Carolyn Young on 28 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Peter John Young on 28 June 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
13 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from kenneth easby and co oak house market place bedale DL8 1AQ (1 page) |
8 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from kenneth easby and co oak house market place bedale DL8 1AQ (1 page) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
11 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | New secretary appointed (2 pages) |
29 July 2005 | Return made up to 28/06/05; full list of members (4 pages) |
29 July 2005 | Return made up to 28/06/05; full list of members (4 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 March 2005 | New director appointed (1 page) |
21 March 2005 | New director appointed (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Return made up to 28/06/04; full list of members (7 pages) |
14 October 2004 | Return made up to 28/06/04; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
14 July 2003 | Return made up to 28/06/03; full list of members
|
14 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
14 July 2003 | Return made up to 28/06/03; full list of members
|
14 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: blockmere house the old station milby lane boroughbridge york north yorkshire YO51 9BL (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: blockmere house the old station milby lane boroughbridge york north yorkshire YO51 9BL (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: crown chambers princes street harrogate north yorkshire hg 11N (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: crown chambers princes street harrogate north yorkshire hg 11N (1 page) |
10 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
10 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
12 March 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
12 March 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 July 2001 | Return made up to 28/06/01; full list of members (5 pages) |
4 July 2001 | Return made up to 28/06/01; full list of members (5 pages) |
15 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
15 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
16 August 2000 | Return made up to 28/06/00; full list of members (5 pages) |
16 August 2000 | Return made up to 28/06/00; full list of members (5 pages) |
16 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
16 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
26 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
26 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
6 August 1998 | Return made up to 28/06/98; full list of members (6 pages) |
6 August 1998 | Return made up to 28/06/98; full list of members (6 pages) |
20 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
10 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
10 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | New secretary appointed (1 page) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | New secretary appointed (1 page) |
3 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
3 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
9 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
9 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
18 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
18 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
8 August 1995 | Secretary resigned;director resigned (4 pages) |
8 August 1995 | New secretary appointed (4 pages) |
8 August 1995 | Secretary resigned;director resigned (4 pages) |
8 August 1995 | New secretary appointed (4 pages) |
2 August 1995 | Return made up to 28/06/95; full list of members (14 pages) |
2 August 1995 | Return made up to 28/06/95; full list of members (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
22 August 1986 | Certificate of incorporation (1 page) |
22 August 1986 | Certificate of incorporation (1 page) |