Company NameTamar (Selby) Limited
DirectorDerek Irwin Keys
Company StatusActive
Company Number04310936
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Derek Irwin Keys
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2001(1 week, 5 days after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address72-74 Omagh Road
Dromore
Omagh
County Tyrone
BT78 3AJ
Northern Ireland
Secretary NamePatricia Georgina Keys
NationalityBritish
StatusCurrent
Appointed06 November 2001(1 week, 5 days after company formation)
Appointment Duration22 years, 6 months
RoleSecretary
Correspondence Address96 Ballyard Road
Trillick
Tyrone
BT78 3PE
Northern Ireland
Director NameDavid Joseph Unwin
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressCrossroads Farm Empingham
Stamford
Lincolnshire
PE9 4AG
Secretary NameGraham Ronald Moore
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleConsultant
Correspondence AddressTorrington House
75 Branston Road
Burton On Trent
DE14 3BY
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Contact

Websitewww.euroauctionsuk.com

Location

Registered AddressEuro Auctions Yard Roall Lane
Kellington
Nr Goole
North Humberside
DN14 0NY
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishKellington
WardEggborough
Built Up AreaKellington

Financials

Year2012
Net Worth£769,435
Cash£74,476
Current Liabilities£7,085,253

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

15 December 2009Delivered on: 24 December 2009
Persons entitled: Northern Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lands at enniskillen road edenmore tempo county fermanagh.
Outstanding
18 April 2007Delivered on: 25 April 2007
Persons entitled: Northern Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H sudbrook quarry rookery lane sudbrook grantham lincolnshire t/no LL265458 together with all buildings and other things of whatever nature,all machinery,chattels. See the mortgage charge document for full details.
Outstanding
1 May 2007Delivered on: 3 May 2007
Persons entitled: Northern Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 roall waterworks roall goole selby yorkshire together with all buildings machinery chattels. See the mortgage charge document for full details.
Outstanding
18 April 2007Delivered on: 20 April 2007
Persons entitled: Northern Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings at whitley bridge selby yorkshire t/n NYK93369 together with all buildings and other things intended to form part of that property and all machinery chattels and things now in and on such land and buildings. See the mortgage charge document for full details.
Outstanding
18 April 2007Delivered on: 20 April 2007
Persons entitled: Northern Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and premises at enniskillen road tempo county fermanagh being all the land comprised in folios FE6323, FE7152 and 12525 county fermanagh together with all buildings and other things intended to form part of that property and all machinery chattels and things now in and on such land and buildings. See the mortgage charge document for full details.
Outstanding
17 August 2006Delivered on: 2 September 2006
Persons entitled: Northern Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The undertaking and all property including uncalled capital.
Outstanding
17 August 2006Delivered on: 2 September 2006
Persons entitled: Northern Bank Limited

Classification: Fixed charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts.
Outstanding
11 July 2018Delivered on: 18 July 2018
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)

Classification: A registered charge
Particulars: All that the land and premises situate at and known as 31-35 high street belfast comprised in a conveyance dated 13 june 1918 made between john henderson (1) and the munster & leinster bank limited (2); a conveyance dated 14TH october 1946 made between hugh mcwilliams and samuel anderson (1) and the munster and leinster bank limited (2); a conveyance dated 19TH january 1954 made between the royal bank of ireland limited (1) and the munster and leinster bank limited (2); and a conveyance dated 8TH august 1955 made between james harper poynter campbell (1) and munster and leinster bank limited (2) together with the third premises as more particularly described in a conveyance dated 11 july 2018 and made between (1) aib group (UK) PLC and (2) tamar (selby) limited and shown coloured brown on the plan attached thereto.
Outstanding
17 October 2016Delivered on: 19 October 2016
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: All that and those property known as 72-74 omagh road, dromore registered at the land registry of northern ireland under folio numbers 27451, TY83120 and TY89678 county tyrone.
Outstanding
17 October 2016Delivered on: 19 October 2016
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: All that and those property known as 72-74 omagh road, dromore registered at the lands registry of northern ireland under folio numbers 27451, TY83120 and TY89678 county tyrone.
Outstanding
17 October 2016Delivered on: 19 October 2016
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: All that and those the premises known at 11A and b enterprise way, mallusk, county antrim, registered at land registry of northern ireland under folios AN159140L and AN172948L county antrim.
Outstanding
17 October 2016Delivered on: 18 October 2016
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)

Classification: A registered charge
Particulars: All that and those the premises known as 11A and b enterprise way, mallusk, county antrim, registered at land registry of northern ireland under folios AN15950L and AN172948L county antrim.
Outstanding
8 August 2016Delivered on: 25 August 2016
Persons entitled: Northern Bank Limited

Classification: A registered charge
Particulars: By way of fixed charge the property at dundrod road, nutts corner being that part of the folios 30595 and 32597 edged red on the plan annexed to the transfer deed dated 29 january 2016 and made between killultagh estates limited (1) and tamar (selby) limited (2) and shown edged red on the map attached and annexed hereto. For more information please refer to the instrument.
Outstanding
31 December 2013Delivered on: 16 January 2014
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 December 2013Delivered on: 16 January 2014
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)

Classification: A registered charge
Particulars: The premises comprised in folio TY89678 county tyrone. Notification of addition to or amendment of charge.
Outstanding
3 May 2013Delivered on: 23 May 2013
Persons entitled: Northern Bank Limited

Classification: A registered charge
Particulars: F/H property k/a land on the south side of roall lane kellington goole north humberside t/no.NYK395245 north yorkshire selby. Notification of addition to or amendment of charge.
Outstanding
3 May 2013Delivered on: 23 May 2013
Persons entitled: Northern Bank Limited

Classification: A registered charge
Particulars: F/H property k/a land on the south side of roall lane kellington goole north humberside t/no.NYK394587 north yorkshire selby. Notification of addition to or amendment of charge.
Outstanding
27 February 2006Delivered on: 15 March 2006
Satisfied on: 8 June 2007
Persons entitled: Ulster Bank Limited

Classification: Legal charge
Secured details: £104,000.00 due or to become due from the company to.
Particulars: 2 roall waterworks, roall, goole.
Fully Satisfied
22 March 2002Delivered on: 27 March 2002
Satisfied on: 8 June 2007
Persons entitled: Ulster Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land at roall lane whitley bridge selby north yorkshire including by way of fixd charge all the plant machinery and fixtures and fittings of the mortgagor now and in the future at the property, all furniture furnishings equipment tools and other chattels of the mortgagor. By way of a fixed charge the goodwill and the proceeds of any insurance from time to time affecting the property or the charged assets.
Fully Satisfied

Filing History

6 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
3 October 2023Audited abridged accounts made up to 31 December 2022 (13 pages)
28 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (23 pages)
26 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
3 October 2021Accounts for a small company made up to 31 December 2020 (16 pages)
5 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
22 September 2020Accounts for a small company made up to 31 December 2019 (14 pages)
2 December 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
16 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
17 December 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
18 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
18 July 2018Registration of charge 043109360019, created on 11 July 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(24 pages)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
19 October 2016Registration of charge 043109360018, created on 17 October 2016 (22 pages)
19 October 2016Registration of charge 043109360018, created on 17 October 2016 (22 pages)
19 October 2016Registration of charge 043109360017, created on 17 October 2016 (19 pages)
19 October 2016Registration of charge 043109360016, created on 17 October 2016 (22 pages)
19 October 2016Registration of charge 043109360017, created on 17 October 2016 (19 pages)
19 October 2016Registration of charge 043109360016, created on 17 October 2016 (22 pages)
18 October 2016Registration of charge 043109360015, created on 17 October 2016 (20 pages)
18 October 2016Registration of charge 043109360015, created on 17 October 2016 (20 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (11 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (11 pages)
25 August 2016Registration of charge 043109360014, created on 8 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
25 August 2016Registration of charge 043109360014, created on 8 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
21 January 2016Director's details changed for Mr Derek Irwin Keys on 1 July 2015 (2 pages)
21 January 2016Director's details changed for Mr Derek Irwin Keys on 1 July 2015 (2 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
21 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
16 January 2014Registration of charge 043109360013 (20 pages)
16 January 2014Registration of charge 043109360013 (20 pages)
16 January 2014Registration of charge 043109360012 (27 pages)
16 January 2014Registration of charge 043109360012 (27 pages)
5 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
23 May 2013Registration of charge 043109360010 (17 pages)
23 May 2013Registration of charge 043109360011 (17 pages)
23 May 2013Registration of charge 043109360011 (17 pages)
23 May 2013Registration of charge 043109360010 (17 pages)
6 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
26 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
7 February 2011Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
2 February 2011Registered office address changed from Roall Lane Kellington Nr Goole North Yorkshire DN14 0NY on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from Roall Lane Kellington Nr Goole North Yorkshire DN14 0NY on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from Roall Lane Kellington Nr Goole North Yorkshire DN14 0NY on 2 February 2011 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
25 January 2010Accounts for a small company made up to 31 December 2008 (6 pages)
25 January 2010Accounts for a small company made up to 31 December 2008 (6 pages)
12 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (14 pages)
12 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (14 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 December 2008Return made up to 25/10/08; full list of members (7 pages)
23 December 2008Return made up to 25/10/08; full list of members (7 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 November 2007Return made up to 25/10/07; full list of members (6 pages)
21 November 2007Return made up to 25/10/07; full list of members (6 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 August 2007Registered office changed on 22/08/07 from: 72-74 omagh road dromore co. Tyrone BT78 3AJ (1 page)
22 August 2007Registered office changed on 22/08/07 from: 72-74 omagh road dromore co. Tyrone BT78 3AJ (1 page)
22 August 2007Return made up to 25/10/06; no change of members (6 pages)
22 August 2007Return made up to 25/10/06; no change of members (6 pages)
8 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
27 March 2006Accounts for a small company made up to 31 December 2004 (6 pages)
27 March 2006Accounts for a small company made up to 31 December 2004 (6 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
19 October 2005Return made up to 25/10/05; full list of members (6 pages)
19 October 2005Return made up to 25/10/05; full list of members (6 pages)
16 November 2004Return made up to 25/10/04; full list of members (6 pages)
16 November 2004Return made up to 25/10/04; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
12 January 2004Return made up to 25/10/03; full list of members (6 pages)
12 January 2004Return made up to 25/10/03; full list of members (6 pages)
29 August 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
29 August 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
27 August 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
27 August 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
26 November 2002Return made up to 25/10/02; full list of members (6 pages)
26 November 2002Return made up to 25/10/02; full list of members (6 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002New secretary appointed (1 page)
9 March 2002Registered office changed on 09/03/02 from: crossroads farm empingham cross road, great casterto, stamford lincolnshire PE9 4AG (1 page)
9 March 2002Registered office changed on 09/03/02 from: crossroads farm empingham cross road, great casterto, stamford lincolnshire PE9 4AG (1 page)
9 March 2002New director appointed (1 page)
9 March 2002New secretary appointed (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002New director appointed (1 page)
9 March 2002Director resigned (1 page)
29 November 2001Registered office changed on 29/11/01 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
29 November 2001Registered office changed on 29/11/01 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001Secretary resigned (1 page)
25 October 2001Incorporation (12 pages)
25 October 2001Incorporation (12 pages)