Easingwold
York
YO61 3FA
Director Name | Mr Richard Keith Arend Menage |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1991(2 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stillington Road Easingwold York YO61 3FA |
Secretary Name | Mrs Alison Kathryn Menage |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1991(2 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stillington Road Easingwold York YO61 3FA |
Director Name | Mr John David Barstow |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(14 years, 11 months after company formation) |
Appointment Duration | 20 years |
Role | Stock Broker |
Country of Residence | United Kingdom |
Correspondence Address | Stillington Road Easingwold York YO61 3FA |
Director Name | David James Dickson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stillington Road Easingwold York YO61 3FA |
Director Name | Marcus Johnannes Martinus Van Der Voort |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 March 2000(10 years, 10 months after company formation) |
Appointment Duration | 24 years (resigned 05 April 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stillington Road Easingwold York YO61 3FA |
Website | itpltd.com |
---|---|
Email address | [email protected] |
Telephone | 01347 825200 |
Telephone region | Easingwold |
Registered Address | Stillington Road Easingwold York YO61 3FA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Easingwold |
Ward | Easingwold |
Built Up Area | Easingwold |
20k at £1 | Sarir Holdings LTD 76.00% Ordinary A |
---|---|
6.3k at £1 | Marcus Johnannes Martinus Van Der Voort 24.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,834,706 |
Cash | £620,106 |
Current Liabilities | £1,234,383 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 2 days from now) |
2 February 2017 | Delivered on: 15 February 2017 Persons entitled: Sarir Holdings Limited Classification: A registered charge Outstanding |
---|---|
27 May 2015 | Delivered on: 9 June 2015 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Particulars: Assignment. Outstanding |
9 December 2014 | Delivered on: 11 December 2014 Persons entitled: Hsbc Invocie Finance (UK) LTD Classification: A registered charge Outstanding |
9 December 2014 | Delivered on: 11 December 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
10 November 2014 | Delivered on: 10 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
10 November 2014 | Delivered on: 10 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
11 April 2014 | Delivered on: 16 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 November 1990 | Delivered on: 15 November 1990 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. Outstanding |
21 November 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
---|---|
10 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
8 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
12 September 2022 | Director's details changed for Mr Richard Keith Arend Menage on 12 September 2022 (2 pages) |
12 September 2022 | Director's details changed for David James Dickson on 12 September 2022 (2 pages) |
12 September 2022 | Director's details changed for Mr John David Barstow on 12 September 2022 (2 pages) |
12 September 2022 | Director's details changed for Marcus Johnannes Martinus Van Der Voort on 12 September 2022 (2 pages) |
12 September 2022 | Director's details changed for Mrs Alison Kathryn Menage on 12 September 2022 (2 pages) |
9 September 2022 | Secretary's details changed for Mrs Alison Kathryn Menage on 9 September 2022 (1 page) |
29 April 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
6 October 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
20 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
12 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
26 November 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
13 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
15 October 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
8 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
24 August 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
24 August 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
13 July 2017 | Appointment of David James Dickson as a director on 1 November 2016 (3 pages) |
13 July 2017 | Appointment of David James Dickson as a director on 1 November 2016 (3 pages) |
4 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
15 February 2017 | Registration of charge 023823520008, created on 2 February 2017 (19 pages) |
15 February 2017 | Registration of charge 023823520008, created on 2 February 2017 (19 pages) |
30 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
30 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
10 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
26 April 2016 | Satisfaction of charge 1 in full (1 page) |
26 April 2016 | Satisfaction of charge 1 in full (1 page) |
26 April 2016 | Satisfaction of charge 023823520002 in full (1 page) |
26 April 2016 | Satisfaction of charge 023823520002 in full (1 page) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 June 2015 | Registration of charge 023823520007, created on 27 May 2015 (14 pages) |
9 June 2015 | Registration of charge 023823520007, created on 27 May 2015 (14 pages) |
8 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
10 April 2015 | Resolutions
|
10 April 2015 | Resolutions
|
16 January 2015 | All of the property or undertaking has been released from charge 023823520002 (1 page) |
16 January 2015 | All of the property or undertaking has been released from charge 023823520002 (1 page) |
12 December 2014 | All of the property or undertaking has been released from charge 1 (3 pages) |
12 December 2014 | All of the property or undertaking has been released from charge 1 (3 pages) |
11 December 2014 | Registration of charge 023823520005, created on 9 December 2014 (19 pages) |
11 December 2014 | Registration of charge 023823520005, created on 9 December 2014 (19 pages) |
11 December 2014 | Registration of charge 023823520006, created on 9 December 2014 (9 pages) |
11 December 2014 | Registration of charge 023823520005, created on 9 December 2014 (19 pages) |
11 December 2014 | Registration of charge 023823520006, created on 9 December 2014 (9 pages) |
11 December 2014 | Registration of charge 023823520006, created on 9 December 2014 (9 pages) |
10 November 2014 | Registration of charge 023823520004, created on 10 November 2014 (23 pages) |
10 November 2014 | Registration of charge 023823520003, created on 10 November 2014 (13 pages) |
10 November 2014 | Registration of charge 023823520003, created on 10 November 2014 (13 pages) |
10 November 2014 | Registration of charge 023823520004, created on 10 November 2014 (23 pages) |
24 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
24 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
7 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
16 April 2014 | Registration of charge 023823520002
|
16 April 2014 | Registration of charge 023823520002
|
18 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
13 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (8 pages) |
13 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (8 pages) |
14 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
16 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (8 pages) |
11 November 2011 | Statement of capital following an allotment of shares on 26 October 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 26 October 2011
|
11 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
11 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
17 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
8 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
8 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
2 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
2 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Marcus Johnannes Martinus Van Der Voort on 29 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Marcus Johnannes Martinus Van Der Voort on 29 April 2010 (2 pages) |
15 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
15 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
12 June 2009 | Ad 09/06/09\gbp si 1050@1=1050\gbp ic 23150/24200\ (3 pages) |
12 June 2009 | Ad 09/06/09\gbp si 1050@1=1050\gbp ic 23150/24200\ (3 pages) |
7 May 2009 | Return made up to 29/04/09; full list of members (5 pages) |
7 May 2009 | Return made up to 29/04/09; full list of members (5 pages) |
2 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 May 2008 | Return made up to 29/04/08; full list of members (5 pages) |
12 May 2008 | Return made up to 29/04/08; full list of members (5 pages) |
2 May 2008 | Ad 29/04/08\gbp si 2100@1=2100\gbp ic 21050/23150\ (2 pages) |
2 May 2008 | Ad 29/04/08\gbp si 2100@1=2100\gbp ic 21050/23150\ (2 pages) |
9 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
9 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
9 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
20 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
12 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
12 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
7 June 2005 | Return made up to 29/04/05; full list of members
|
7 June 2005 | Return made up to 29/04/05; full list of members
|
17 December 2004 | Nc inc already adjusted 10/12/04 (1 page) |
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
17 December 2004 | Nc inc already adjusted 10/12/04 (1 page) |
8 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
15 June 2004 | Return made up to 29/04/04; full list of members
|
15 June 2004 | Return made up to 29/04/04; full list of members
|
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: po box 55 eva lett house 1 south crescent ripon north yorkshire HG4 1XW (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: po box 55 eva lett house 1 south crescent ripon north yorkshire HG4 1XW (1 page) |
23 December 2003 | Memorandum and Articles of Association (10 pages) |
23 December 2003 | Memorandum and Articles of Association (10 pages) |
18 December 2003 | Nc inc already adjusted 19/11/03 (1 page) |
18 December 2003 | Resolutions
|
18 December 2003 | Nc inc already adjusted 19/11/03 (1 page) |
18 December 2003 | Resolutions
|
12 December 2003 | Ad 19/11/03--------- £ si 1050@1=1050 £ ic 20000/21050 (2 pages) |
12 December 2003 | Ad 19/11/03--------- £ si 1050@1=1050 £ ic 20000/21050 (2 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 June 2003 | Return made up to 29/04/03; full list of members (7 pages) |
10 June 2003 | Return made up to 29/04/03; full list of members (7 pages) |
30 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
30 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
7 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
11 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 May 2001 | Return made up to 29/04/01; full list of members
|
3 May 2001 | Return made up to 29/04/01; full list of members
|
31 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 May 2000 | Return made up to 29/04/00; full list of members (7 pages) |
5 May 2000 | Return made up to 29/04/00; full list of members (7 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
16 May 1999 | Return made up to 29/04/99; full list of members
|
16 May 1999 | Return made up to 29/04/99; full list of members
|
15 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
15 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
25 August 1998 | Return made up to 29/04/98; no change of members
|
25 August 1998 | Return made up to 29/04/98; no change of members
|
22 October 1997 | Registered office changed on 22/10/97 from: beckets house 34 market place ripon north yorkshire HG4 1BZ (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: beckets house 34 market place ripon north yorkshire HG4 1BZ (1 page) |
4 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 May 1997 | Return made up to 29/04/97; no change of members (4 pages) |
21 May 1997 | Return made up to 29/04/97; no change of members (4 pages) |
3 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 May 1996 | Return made up to 29/04/96; full list of members (6 pages) |
10 May 1996 | Return made up to 29/04/96; full list of members (6 pages) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
3 May 1995 | Return made up to 29/04/95; no change of members (4 pages) |
3 May 1995 | Return made up to 29/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
30 July 1991 | Accounts for a small company made up to 31 March 1991 (7 pages) |
30 July 1991 | Accounts for a small company made up to 31 March 1991 (7 pages) |
20 February 1990 | Company name changed survival technologies LIMITED\certificate issued on 21/02/90 (2 pages) |
20 February 1990 | Company name changed survival technologies LIMITED\certificate issued on 21/02/90 (2 pages) |
10 May 1989 | Incorporation (15 pages) |
10 May 1989 | Incorporation (15 pages) |