Askham Bryan
York
YO23 3QS
Director Name | Mr David Andrew Swales |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2000(7 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 3 Beech Court, Off North Street Scalby Scarborough North Yorkshire YO13 0RU |
Secretary Name | Miss Jacqueline Weston |
---|---|
Status | Current |
Appointed | 21 July 2011(18 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | Great North Way York Business Park Nether Poppleton York YO26 6RB |
Director Name | Peter Spink |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(18 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great North Way York Business Park Nether Poppleton York YO26 6RB |
Director Name | Mr Andrew James Sparks |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Sundial House Welburn York YO60 7EE |
Secretary Name | Mrs Greta Sparks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Fir Tree Cottage Main St Rufforth York N Yorks YO2 3QB |
Director Name | Martyn William Amey |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2002) |
Role | Solicitor |
Correspondence Address | 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ |
Director Name | Mrs Greta Sparks |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1994(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 June 2004) |
Role | Company Director |
Correspondence Address | Sundial House Welburn York YO60 7EE |
Secretary Name | Barbi Josephine Wiltshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | 6 Winscar Grove York N York YO30 4SZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | northerncladding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 781107 |
Telephone region | York |
Registered Address | Great North Way York Business Park Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
13.5k at £1 | Ncl Management LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £13,573,555 |
Gross Profit | £1,190,726 |
Net Worth | £1,366,600 |
Cash | £198,599 |
Current Liabilities | £4,273,541 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 26 February 2024 (1 month ago) |
---|---|
Next Return Due | 12 March 2025 (11 months, 2 weeks from now) |
18 August 2004 | Delivered on: 20 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life and critical illness policy Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assignors whole right title and interest in the policy being, policy no: 010895711-9 over the life of robert peter baines for the sum assured of £250,000 commencing 24 june 2004 and expiring 24 june 2009. Outstanding |
---|---|
18 August 2004 | Delivered on: 20 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life & critical illness policy Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assignors whole right title and interest in the policy being, policy no: 010894462-0 over the life of david andrew swales for the sum assured of £250,000 commencing 24 june 2004 and expiring 24 june 2009. see the mortgage charge document for full details. Outstanding |
23 June 2004 | Delivered on: 26 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life and critical illness policy Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The policy all sums assured by it and all bonuses and benefits which may arise under it and whole right title and interest in the policy.. See the mortgage charge document for full details. Outstanding |
23 June 2004 | Delivered on: 26 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life and critical illness policy Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The policy all sums assured by it and all bonuses and benefits which may arise under it and whole right title and interest in the policy.. See the mortgage charge document for full details. Outstanding |
23 June 2004 | Delivered on: 26 June 2004 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. Outstanding |
24 May 1993 | Delivered on: 27 May 1993 Satisfied on: 3 June 2004 Persons entitled: Lloyds Bank PLC Classification: Single 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 2021 | Accounts for a small company made up to 31 May 2020 (12 pages) |
---|---|
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
13 November 2019 | Accounts for a small company made up to 31 May 2019 (11 pages) |
6 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
8 November 2018 | Accounts for a small company made up to 31 May 2018 (11 pages) |
28 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
8 November 2017 | Full accounts made up to 31 May 2017 (22 pages) |
8 November 2017 | Full accounts made up to 31 May 2017 (22 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
30 November 2016 | Full accounts made up to 31 May 2016 (29 pages) |
30 November 2016 | Full accounts made up to 31 May 2016 (29 pages) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
12 December 2015 | Full accounts made up to 31 May 2015 (21 pages) |
12 December 2015 | Full accounts made up to 31 May 2015 (21 pages) |
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 October 2014 | Full accounts made up to 31 May 2014 (21 pages) |
30 October 2014 | Full accounts made up to 31 May 2014 (21 pages) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
10 October 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
10 October 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
8 October 2013 | Secretary's details changed for Miss Jacqueline Laverick on 14 September 2013 (1 page) |
8 October 2013 | Secretary's details changed for Miss Jacqueline Laverick on 14 September 2013 (1 page) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
15 November 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
22 November 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
15 November 2011 | Appointment of Peter Spink as a director (2 pages) |
15 November 2011 | Appointment of Peter Spink as a director (2 pages) |
21 July 2011 | Appointment of Miss Jacqueline Laverick as a secretary (1 page) |
21 July 2011 | Appointment of Miss Jacqueline Laverick as a secretary (1 page) |
1 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Full accounts made up to 31 May 2010 (19 pages) |
9 September 2010 | Full accounts made up to 31 May 2010 (19 pages) |
1 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Robert Peter Baines on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for David Andrew Swales on 1 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for David Andrew Swales on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for David Andrew Swales on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Robert Peter Baines on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Robert Peter Baines on 1 January 2010 (2 pages) |
16 February 2010 | Termination of appointment of Barbi Wiltshire as a secretary (2 pages) |
16 February 2010 | Termination of appointment of Barbi Wiltshire as a secretary (2 pages) |
27 September 2009 | Accounts for a medium company made up to 31 May 2009 (17 pages) |
27 September 2009 | Accounts for a medium company made up to 31 May 2009 (17 pages) |
3 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
27 November 2008 | Accounts for a medium company made up to 31 May 2008 (19 pages) |
27 November 2008 | Accounts for a medium company made up to 31 May 2008 (19 pages) |
4 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
4 March 2008 | Director's change of particulars / david swales / 27/04/2007 (1 page) |
4 March 2008 | Director's change of particulars / david swales / 27/04/2007 (1 page) |
4 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
27 February 2008 | Accounts for a medium company made up to 31 May 2007 (19 pages) |
27 February 2008 | Accounts for a medium company made up to 31 May 2007 (19 pages) |
22 March 2007 | Return made up to 26/02/07; full list of members
|
22 March 2007 | Return made up to 26/02/07; full list of members
|
1 November 2006 | Accounts for a medium company made up to 31 May 2006 (18 pages) |
1 November 2006 | Accounts for a medium company made up to 31 May 2006 (18 pages) |
2 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
2 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
14 February 2006 | Full accounts made up to 31 May 2005 (18 pages) |
14 February 2006 | Full accounts made up to 31 May 2005 (18 pages) |
14 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
7 January 2005 | Full accounts made up to 31 May 2004 (19 pages) |
7 January 2005 | Full accounts made up to 31 May 2004 (19 pages) |
8 December 2004 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
8 December 2004 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
20 August 2004 | Particulars of mortgage/charge (7 pages) |
20 August 2004 | Particulars of mortgage/charge (7 pages) |
20 August 2004 | Particulars of mortgage/charge (7 pages) |
20 August 2004 | Particulars of mortgage/charge (7 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Declaration of assistance for shares acquisition (7 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Declaration of assistance for shares acquisition (7 pages) |
26 June 2004 | Particulars of mortgage/charge (7 pages) |
26 June 2004 | Particulars of mortgage/charge (7 pages) |
26 June 2004 | Particulars of mortgage/charge (7 pages) |
26 June 2004 | Particulars of mortgage/charge (5 pages) |
26 June 2004 | Particulars of mortgage/charge (5 pages) |
26 June 2004 | Particulars of mortgage/charge (7 pages) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Return made up to 26/02/04; full list of members (8 pages) |
12 March 2004 | Return made up to 26/02/04; full list of members (8 pages) |
21 January 2004 | Accounts for a medium company made up to 31 July 2003 (17 pages) |
21 January 2004 | Accounts for a medium company made up to 31 July 2003 (17 pages) |
10 May 2003 | Accounts for a medium company made up to 31 July 2002 (18 pages) |
10 May 2003 | Accounts for a medium company made up to 31 July 2002 (18 pages) |
20 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
20 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
17 June 2002 | £ ic 26000/13520 30/04/02 £ sr 12480@1=12480 (1 page) |
17 June 2002 | £ ic 26000/13520 30/04/02 £ sr 12480@1=12480 (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
5 June 2002 | Accounts for a medium company made up to 31 July 2001 (18 pages) |
5 June 2002 | Accounts for a medium company made up to 31 July 2001 (18 pages) |
19 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
19 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
30 May 2001 | Accounts for a medium company made up to 31 July 2000 (16 pages) |
30 May 2001 | Accounts for a medium company made up to 31 July 2000 (16 pages) |
6 March 2001 | Return made up to 26/02/01; full list of members
|
6 March 2001 | Return made up to 26/02/01; full list of members
|
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Secretary resigned (1 page) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | New secretary appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
22 May 2000 | Accounts for a medium company made up to 31 July 1999 (15 pages) |
22 May 2000 | Accounts for a medium company made up to 31 July 1999 (15 pages) |
2 March 2000 | Return made up to 26/02/00; full list of members
|
2 March 2000 | Return made up to 26/02/00; full list of members
|
17 March 1999 | Auditor's resignation (1 page) |
17 March 1999 | Auditor's resignation (1 page) |
15 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
15 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: bolan house 19 front street acomb york YO2 3BW (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: bolan house 19 front street acomb york YO2 3BW (1 page) |
12 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
12 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
12 November 1997 | Accounts for a small company made up to 31 July 1997 (9 pages) |
12 November 1997 | Accounts for a small company made up to 31 July 1997 (9 pages) |
3 March 1997 | Return made up to 26/02/97; no change of members (4 pages) |
3 March 1997 | Return made up to 26/02/97; no change of members (4 pages) |
21 October 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
21 October 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
2 March 1996 | Return made up to 26/02/96; full list of members (6 pages) |
2 March 1996 | Return made up to 26/02/96; full list of members (6 pages) |
17 October 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
17 October 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
3 August 1995 | Ad 27/06/95--------- £ si 10000@1=10000 £ ic 16001/26001 (2 pages) |
3 August 1995 | Ad 27/06/95--------- £ si 10000@1=10000 £ ic 16001/26001 (2 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: 4-6 bridge street tadcaster LS24 9AL (1 page) |
4 April 1995 | Registered office changed on 04/04/95 from: 4-6 bridge street tadcaster LS24 9AL (1 page) |
28 March 1995 | Return made up to 26/02/95; full list of members (6 pages) |
28 March 1995 | Return made up to 26/02/95; full list of members (6 pages) |
26 October 1994 | Accounts for a small company made up to 31 July 1994 (10 pages) |
26 October 1994 | Accounts for a small company made up to 31 July 1994 (10 pages) |
20 June 1994 | Return made up to 26/02/94; full list of members
|
20 June 1994 | Return made up to 26/02/94; full list of members
|
14 December 1993 | Resolutions
|
14 December 1993 | Resolutions
|
27 May 1993 | Particulars of mortgage/charge (4 pages) |
27 May 1993 | Particulars of mortgage/charge (4 pages) |
26 February 1993 | Incorporation (8 pages) |
26 February 1993 | Incorporation (8 pages) |