Company NameTerrington (York) Limited
DirectorsGraham Robert Falcus and Mark Williams
Company StatusActive
Company Number05213252
CategoryPrivate Limited Company
Incorporation Date24 August 2004(19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Graham Robert Falcus
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Horizon Court
Clifton Moor
York
YO30 4US
Director NameMr Mark Williams
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
Secretary NameMr Mark Williams
NationalityBritish
StatusCurrent
Appointed24 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
Director NameDavid Newton + Co. Nominees (ONE) Limited (Corporation)
StatusResigned
Appointed24 August 2004(same day as company formation)
Correspondence AddressLawrence House
James Nicolson Link, Clifton Moor
York
YO30 4WG
Secretary NameDavid Newton + Co. Nominees (TWO) Limited (Corporation)
StatusResigned
Appointed24 August 2004(same day as company formation)
Correspondence AddressLawrence House
James Nicolson Link, Clifton Moor
York
YO30 4WG

Contact

Websiteterringtondm.com
Telephone01904 567674
Telephone regionYork

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Mark Williams
90.00%
Ordinary
10 at £1Graham Robert Falcus
10.00%
Ordinary

Financials

Year2014
Net Worth£433,711
Cash£512,738
Current Liabilities£124,261

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Charges

22 October 2004Delivered on: 29 October 2004
Persons entitled: National Westminster 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

8 January 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
16 April 2020Registered office address changed from 3 Horizon Court Clifton Moor York North Yorkshire YO30 4US to Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW on 16 April 2020 (1 page)
14 April 2020Secretary's details changed for Mr Mark Williams on 31 March 2020 (1 page)
14 April 2020Change of details for Mr Mark Williams as a person with significant control on 31 March 2020 (2 pages)
14 April 2020Director's details changed for Mr Mark Williams on 31 March 2020 (2 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
27 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
14 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
9 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
22 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
11 September 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
11 September 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
14 September 2012Director's details changed for Mr Mark Williams on 14 September 2012 (2 pages)
14 September 2012Secretary's details changed for Mr Mark Williams on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Graham Robert Falcus on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Graham Robert Falcus on 14 September 2012 (2 pages)
14 September 2012Secretary's details changed for Mr Mark Williams on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Mark Williams on 14 September 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 September 2010Director's details changed for Graham Robert Falcus on 24 August 2010 (2 pages)
6 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Graham Robert Falcus on 24 August 2010 (2 pages)
6 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
17 September 2009Return made up to 24/08/09; full list of members (4 pages)
17 September 2009Return made up to 24/08/09; full list of members (4 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 December 2008Registered office changed on 10/12/2008 from 5A welham road norton malton north yorkshire YO17 9DP (1 page)
10 December 2008Registered office changed on 10/12/2008 from 5A welham road norton malton north yorkshire YO17 9DP (1 page)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 August 2008Return made up to 24/08/08; full list of members (4 pages)
28 August 2008Return made up to 24/08/08; full list of members (4 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 September 2007Return made up to 24/08/07; full list of members (3 pages)
10 September 2007Return made up to 24/08/07; full list of members (3 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 October 2006Return made up to 24/08/06; full list of members (3 pages)
16 October 2006Return made up to 24/08/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 September 2005Return made up to 24/08/05; full list of members (7 pages)
21 September 2005Return made up to 24/08/05; full list of members (7 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
27 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
27 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
17 September 2004Registered office changed on 17/09/04 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page)
17 September 2004Ad 24/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004Ad 24/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2004New secretary appointed;new director appointed (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004Secretary resigned (1 page)
17 September 2004New secretary appointed;new director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004Secretary resigned (1 page)
17 September 2004Registered office changed on 17/09/04 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page)
24 August 2004Incorporation (12 pages)
24 August 2004Incorporation (12 pages)