Company NameOld Byland Woodlands Limited
DirectorTimothy Charles Dewhirst
Company StatusActive
Company Number04855799
CategoryPrivate Limited Company
Incorporation Date5 August 2003(20 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Directors

Director NameMr Timothy Charles Dewhirst
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNafferton Heights
Wold Road Nafferton
Driffield
North Humberside
YO25 4LD
Director NameMr Paul Benjamin Reynolds Houghton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHawnby House
Hawnby
York
North Yorkshire
YO6 5QS
Director NameJustin Melvin Birkett
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbots Well
Rievaulx
York
YO62 5LB
Secretary NameJustin Melvin Birkett
NationalityBritish
StatusResigned
Appointed05 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbots Well
Rievaulx
York
YO62 5LB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressNafferton Heights Wold Road
Nafferton
Driffield
North Humberside
YO25 4LD
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishNafferton
WardEast Wolds and Coastal

Shareholders

2 at £1Mr Timothy Charles Dewhirst
66.67%
Ordinary
1 at £1Mr Timothy Charles Dewhirst
33.33%
Ordinary Subscriber

Financials

Year2014
Turnover£30,194
Gross Profit£28,862
Net Worth£88,879
Cash£5,908
Current Liabilities£138,826

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

1 October 2003Delivered on: 7 October 2003
Persons entitled: Hsbc 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: Freehold property known as 291 acres af woodland at cold kirby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 October 2003Delivered on: 7 October 2003
Persons entitled: Hsbc Bank PLC

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

Filing History

22 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
17 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
9 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
6 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
7 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
6 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
6 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
26 May 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
11 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
19 July 2016Registered office address changed from 136 High Street Northallerton North Yorkshire DL7 8PQ to Nafferton Heights Wold Road Nafferton Driffield North Humberside YO25 4LD on 19 July 2016 (1 page)
19 July 2016Registered office address changed from 136 High Street Northallerton North Yorkshire DL7 8PQ to Nafferton Heights Wold Road Nafferton Driffield North Humberside YO25 4LD on 19 July 2016 (1 page)
2 June 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
2 June 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
16 November 2015Termination of appointment of Justin Melvin Birkett as a secretary on 14 November 2015 (1 page)
16 November 2015Termination of appointment of Justin Melvin Birkett as a director on 14 November 2015 (1 page)
16 November 2015Termination of appointment of Justin Melvin Birkett as a secretary on 14 November 2015 (1 page)
16 November 2015Termination of appointment of Justin Melvin Birkett as a director on 14 November 2015 (1 page)
11 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 3
(6 pages)
11 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 3
(6 pages)
11 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 3
(6 pages)
3 June 2015Total exemption full accounts made up to 31 August 2014 (18 pages)
3 June 2015Total exemption full accounts made up to 31 August 2014 (18 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(6 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(6 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(6 pages)
7 May 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
7 May 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 3
(6 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 3
(6 pages)
6 August 2013Registered office address changed from 136 High Street Northallerton North Yorkshire DL7 8PQ England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from C/O Calder Meynell 143 High Street Northallerton North Yorkshire DL7 8PE England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from C/O Calder Meynell 143 High Street Northallerton North Yorkshire DL7 8PE England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 136 High Street Northallerton North Yorkshire DL7 8PQ England on 6 August 2013 (1 page)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 3
(6 pages)
6 August 2013Registered office address changed from 136 High Street Northallerton North Yorkshire DL7 8PQ England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from C/O Calder Meynell 143 High Street Northallerton North Yorkshire DL7 8PE England on 6 August 2013 (1 page)
20 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
20 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
26 March 2012Registered office address changed from 1 Finkle Street Thirsk North Yorkshire YO7 1DA on 26 March 2012 (1 page)
26 March 2012Registered office address changed from 1 Finkle Street Thirsk North Yorkshire YO7 1DA on 26 March 2012 (1 page)
22 March 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
22 March 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
19 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
28 March 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
28 March 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
5 August 2009Return made up to 05/08/09; full list of members (4 pages)
5 August 2009Return made up to 05/08/09; full list of members (4 pages)
25 July 2009Appointment terminated director paul houghton (1 page)
25 July 2009Appointment terminated director paul houghton (1 page)
29 May 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
29 May 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
7 May 2009Registered office changed on 07/05/2009 from 45 bridge street helmsley york north yorkshire Y062 5DX (1 page)
7 May 2009Registered office changed on 07/05/2009 from 45 bridge street helmsley york north yorkshire Y062 5DX (1 page)
18 August 2008Return made up to 05/08/08; full list of members (4 pages)
18 August 2008Return made up to 05/08/08; full list of members (4 pages)
30 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
30 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
25 September 2007Return made up to 05/08/07; full list of members (3 pages)
25 September 2007Return made up to 05/08/07; full list of members (3 pages)
18 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
18 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
10 November 2006Return made up to 05/08/06; full list of members (7 pages)
10 November 2006Return made up to 05/08/06; full list of members (7 pages)
4 August 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
4 August 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
13 October 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
3 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
8 October 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2004Ad 01/08/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 September 2004Ad 01/08/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003New secretary appointed;new director appointed (2 pages)
18 August 2003Registered office changed on 18/08/03 from: 31 corsham street london N1 6DR (1 page)
18 August 2003New secretary appointed;new director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003Secretary resigned (1 page)
18 August 2003Registered office changed on 18/08/03 from: 31 corsham street london N1 6DR (1 page)
5 August 2003Incorporation (18 pages)
5 August 2003Incorporation (18 pages)