Milby Lane
Boroughbridge
North Yorkshire
YO51 9BL
Director Name | Mr Benjamin James Young |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2014(26 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 High Street Northallerton North Yorkshire DL7 8EG |
Director Name | Mr Edward Rogers Langley Braithwaite |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 years, 7 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 |
Secretary Name | Ms Suzanne Mary Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years (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(7 years, 7 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(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | The Hall Newton-Le-Willows Bedale North Yorkshire DL8 1SW |
Director Name | Kevin Devenny |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(13 years, 7 months after company formation) |
Appointment Duration | 2 weeks (resigned 17 July 2001) |
Role | Office Manager |
Correspondence Address | 15 Laurel Court Harrogate North Yorkshire HG1 4NW |
Secretary Name | Peter John Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 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 | 07 October 2004(16 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (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 |
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 |
100 at £1 | Peter John Young 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
12 October 2020 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
---|---|
6 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
16 October 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
17 April 2018 | Termination of appointment of Peter John Young as a director on 21 December 2017 (1 page) |
17 April 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
3 July 2017 | Notification of Benjamin James Young as a person with significant control on 28 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Benjamin James Young as a person with significant control on 28 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
4 November 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
30 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
15 November 2015 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
15 November 2015 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
14 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
24 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
24 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
23 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
13 June 2014 | Appointment of Mr Benjamin James Young as a director (2 pages) |
13 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
13 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
13 June 2014 | Appointment of Mr Benjamin James Young as a director (2 pages) |
11 September 2013 | Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AQ on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AQ on 11 September 2013 (1 page) |
9 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
18 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
18 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
16 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
12 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
12 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
7 July 2010 | Director's details changed for Peter John Young on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Peter John Young on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Peter John Young on 1 October 2009 (2 pages) |
18 February 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
18 February 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
13 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
8 February 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
8 February 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
7 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
31 December 2007 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
31 December 2007 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
11 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
11 July 2007 | Secretary's particulars changed (1 page) |
11 July 2007 | Secretary's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
11 July 2007 | Director's particulars changed (1 page) |
19 January 2007 | Company name changed braithwaite brick and tile limit ed\certificate issued on 19/01/07 (2 pages) |
19 January 2007 | Company name changed braithwaite brick and tile limit ed\certificate issued on 19/01/07 (2 pages) |
14 December 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
14 December 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
11 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
29 July 2005 | Return made up to 27/06/05; full list of members (3 pages) |
29 July 2005 | Return made up to 27/06/05; full list of members (3 pages) |
18 March 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
18 March 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Return made up to 27/06/04; full list of members (6 pages) |
14 October 2004 | Return made up to 27/06/04; full list of members (6 pages) |
29 October 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
29 October 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
15 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
15 July 2003 | Secretary resigned (2 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: oak mount thornfield business park, standard way northallerton north yorkshire DL6 2XQ (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: oak mount thornfield business park, standard way northallerton north yorkshire DL6 2XQ (1 page) |
15 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Secretary resigned (2 pages) |
15 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
9 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 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 yorks hg 11N (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: crown chambers princes street harrogate north yorks 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) |
6 March 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
6 March 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
1 August 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
1 August 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director 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) |
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) |
11 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
11 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
23 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
23 July 1999 | Full accounts made up to 30 September 1998 (6 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) |
17 June 1998 | Full accounts made up to 30 September 1997 (6 pages) |
17 June 1998 | Full accounts made up to 30 September 1997 (6 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) |
16 June 1997 | Full accounts made up to 30 September 1996 (6 pages) |
16 June 1997 | Full accounts made up to 30 September 1996 (6 pages) |
13 May 1997 | New secretary appointed (1 page) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | New secretary appointed (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) |
24 April 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
24 April 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
8 August 1995 | New secretary appointed (4 pages) |
8 August 1995 | Secretary resigned (4 pages) |
8 August 1995 | Secretary 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 (12 pages) |
2 August 1995 | Return made up to 28/06/95; full list of members (12 pages) |
24 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
24 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |