York Road
Thirsk
North Yorkshire
YO7 3BX
Secretary Name | Janet Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 1997(2 weeks after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | Thirsk Fabrications Ltd Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX |
Director Name | John Darcy Thompson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(2 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | Dove Edge 10 Westminster Road Burn Bridge Harrogate North Yorkshire HG3 1LS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1997(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 | 13 June 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Thirsk Fabrications Ltd Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Bagby |
Ward | Bagby & Thorntons |
Built Up Area | Thirsk |
50 at £1 | Janet Taylor 50.00% Ordinary |
---|---|
50 at £1 | Richard Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,577 |
Cash | £15,107 |
Current Liabilities | £98,601 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
13 May 2005 | Delivered on: 24 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property known as unit at thirsk industrial park (thirk fabrications limited) york road thirsk,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
28 April 2005 | Delivered on: 4 May 2005 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 |
9 January 1998 | Delivered on: 14 January 1998 Satisfied on: 9 July 2005 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 |
1 July 1997 | Delivered on: 16 July 1997 Satisfied on: 9 July 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land and buildings at thirsk industrial park estate york road thirsk. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 July 1997 | Delivered on: 2 July 1997 Satisfied on: 9 July 2005 Persons entitled: Richard Taylor Classification: Mortgage Secured details: £75,000.00 due or to become due from the company to the chargee. Particulars: Property k/a warehouse unit at thirsk industrial park estate york road thirsk north yorkshire. Fully Satisfied |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
18 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
15 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
13 June 2013 | Director's details changed for Richard Taylor on 8 June 2012 (2 pages) |
13 June 2013 | Director's details changed for Richard Taylor on 8 June 2012 (2 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
13 June 2013 | Secretary's details changed for Janet Taylor on 8 June 2012 (1 page) |
13 June 2013 | Secretary's details changed for Janet Taylor on 8 June 2012 (1 page) |
13 June 2013 | Director's details changed for Richard Taylor on 8 June 2012 (2 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
13 June 2013 | Secretary's details changed for Janet Taylor on 8 June 2012 (1 page) |
2 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
2 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 August 2008 | Return made up to 07/06/08; full list of members (3 pages) |
6 August 2008 | Return made up to 07/06/08; full list of members (3 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from thirsk industrial park york road thirsk north yorkshire YO7 3AA (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from thirsk industrial park york road thirsk north yorkshire YO7 3AA (1 page) |
5 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Location of debenture register (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
25 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
16 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (6 pages) |
4 May 2005 | Particulars of mortgage/charge (6 pages) |
3 May 2005 | Location of register of members (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: c/ john gordon walton & co yorkshire house greek street leeds west yorkshire LS1 5ST (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: c/ john gordon walton & co yorkshire house greek street leeds west yorkshire LS1 5ST (1 page) |
3 May 2005 | Location of register of members (1 page) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
11 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
9 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
15 June 2002 | Return made up to 13/06/02; full list of members
|
15 June 2002 | Return made up to 13/06/02; full list of members
|
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
22 September 1999 | Return made up to 13/06/99; change of members (6 pages) |
22 September 1999 | Return made up to 13/06/99; change of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 November 1998 | Ad 27/06/97--------- £ si 99@1 (2 pages) |
16 November 1998 | Ad 27/06/97--------- £ si 99@1 (2 pages) |
14 August 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
14 August 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
5 July 1997 | Secretary resigned (1 page) |
5 July 1997 | New secretary appointed (2 pages) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | New secretary appointed (2 pages) |
5 July 1997 | Registered office changed on 05/07/97 from: 12 york place leeds LS1 2DS (1 page) |
5 July 1997 | Registered office changed on 05/07/97 from: 12 york place leeds LS1 2DS (1 page) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Incorporation (15 pages) |
13 June 1997 | Incorporation (15 pages) |