Company NameJoseph Thompson & Co.,Limited
DirectorsRichard Geoffrey Myatt and Scott Cairns
Company StatusActive
Company Number00187576
CategoryPrivate Limited Company
Incorporation Date5 February 1923(101 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRichard Geoffrey Myatt
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(97 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandard House Thurston Road
Northallerton Business Park
Northallerton
North Yorkshire
DL6 2NA
Director NameMr Scott Cairns
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(101 years after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandard House Thurston Road
Northallerton Business Park
Northallerton
North Yorkshire
DL6 2NA
Director NameBernard Leslie Dawson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(69 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 February 2000)
RoleTimber Merchant
Correspondence Address20 Forest Drive
Rickleton
Washington
Tyne & Wear
NE38 9JD
Director NameMr David Norman Kayll
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(69 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 February 1999)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressWesthall Cottage
Witton Gilbert
Durham
DH7 6TS
Director NameDavid Pelham Kayll
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(69 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 17 May 1992)
RoleCompany Director
Correspondence AddressMoor Lane House
Briants Puddle
Dorset
Director NameEdward Joseph Pelham Kayll
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(69 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 February 2000)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address17 High Street
Low Pittington
County Durham
DH6 1BE
Director NameMr Joseph Robert Kayll
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(69 years, 3 months after company formation)
Appointment Duration7 years (resigned 30 April 1999)
RoleTimber Merchant
Correspondence AddressHillside House Hillside
Queen Alexandra Road
Sunderland
Tyne & Wear
SR3 1YN
Secretary NameValerie Livingstone Kayll
NationalityBritish
StatusResigned
Appointed23 April 1992(69 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 1998)
RoleCompany Director
Correspondence AddressWest Hall Cottage
Witton Gilbert
Durham
DH7 6TS
Director NameCharles Robertson Whyte
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(74 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address70 Oakdale
Harrogate
North Yorkshire
HG1 2LT
Secretary NameBernard Leslie Dawson
NationalityBritish
StatusResigned
Appointed01 August 1998(75 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 2000)
RoleFinancial Director
Correspondence Address20 Forest Drive
Rickleton
Washington
Tyne & Wear
NE38 9JD
Director NameMr Alan Gulliver
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed29 February 2000(77 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 23 September 2016)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressStandard House Thurston Road
Northallerton Business Park
Northallerton
North Yorkshire
DL6 2NA
Director NameMr David Lance Cook
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(77 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 14 February 2018)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressStandard House Thurston Road
Northallerton Business Park
Northallerton
North Yorkshire
DL6 2NA
Director NameMr Peter Kershaw
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(77 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2009)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address4 Kings Mead
Ripon
North Yorkshire
HG4 1EJ
Secretary NameMr Alan Gulliver
NationalityBritish
StatusResigned
Appointed29 February 2000(77 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 23 September 2016)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressStandard House Thurston Road
Northallerton Business Park
Northallerton
North Yorkshire
DL6 2NA
Secretary NameMr Ian Glen Stapleton
StatusResigned
Appointed07 October 2016(93 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 2018)
RoleCompany Director
Correspondence AddressStandard House Thurston Road
Northallerton Business Park
Northallerton
North Yorkshire
DL6 2NA
Director NameMr Stuart Whiteford
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(95 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandard House Thurston Road
Northallerton Business Park
Northallerton
North Yorkshire
DL6 2NA
Director NameMr Neil Andrew McGill
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(95 years, 1 month after company formation)
Appointment Duration5 years (resigned 07 March 2023)
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressStandard House Thurston Road
Northallerton Business Park
Northallerton
North Yorkshire
DL6 2NA
Director NameMr John Alexander George Douglas
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(95 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandard House Thurston Road
Northallerton Business Park
Northallerton
North Yorkshire
DL6 2NA
Director NameMr Robert Todd Barclay
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(95 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandard House Thurston Road
Northallerton Business Park
Northallerton
North Yorkshire
DL6 2NA
Director NameMr Joshua Mark Chilton
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2020(97 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 2023)
RoleInvestment/Finance Professional
Country of ResidenceEngland
Correspondence AddressStandard House Thurston Road
Northallerton Business Park
Northallerton
North Yorkshire
DL6 2NA
Director NameMr Jonathan Edward Gatfield
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2023(100 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandard House Thurston Road
Northallerton Business Park
Northallerton
North Yorkshire
DL6 2NA

Contact

Websitenytimber.co.uk
Telephone01609 751110
Telephone regionNorthallerton

Location

Registered AddressStandard House Thurston Road
Northallerton Business Park
Northallerton
North Yorkshire
DL6 2NA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address Matches2 other UK companies use this postal address

Shareholders

150k at £1North Yorkshire Timber Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Charges

10 May 2000Delivered on: 12 May 2000
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: (Including trade fixtures). 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
10 May 2000Delivered on: 13 May 2000
Persons entitled:
Royscot Spa Leasing Limited
Royscot Commercial Leasing Limited
Royscot Industrial Leasing Limited
Royscot Leasing Limited
Royscot Trust PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property as described in the schedule attached to the form 395 and the proceeds and products thereof and the benefit of all policies of insurance,warranties,guaranties and other contracts now in force or during the currency of this security entered into in respect of the property.. See the mortgage charge document for full details.
Outstanding
14 January 2000Delivered on: 22 January 2000
Satisfied on: 6 July 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Motor vehicles - a citroen zx elation N434 utf a leyland freighter 130-T45 flat lorry 12,5000 kg gross (1987) E797 jdc a nissan cabstar lwb diesel flat lorry (1994) M146 ecn. See the mortgage charge document for full details.
Fully Satisfied
28 October 1997Delivered on: 29 October 1997
Satisfied on: 6 July 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels being in part:- 1 x wadkin rr 1000 band resaw reg. No. 89112(1989), 1 x weinig H22E 4 cutter planer/moulder with ats unit (1982) reg. No/ 212/211 and 1 x wadkin cd cross cut saw reg. No. 2689 and various other items together with additiona and parts thereof and the benefit of guarantees agreements copyrights and all insurance in relation thereto. See the mortgage charge document for full details.
Fully Satisfied
4 July 1997Delivered on: 8 July 1997
Satisfied on: 6 July 2001
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts
Secured details: All monies due or to become due from the company to the chargee whether arising under an invoice discounting agreement or otherwise.
Particulars: 1.By way of fixed equitable charge (I) all debts the subject of an invoice discounting agreement between the company and the security holder that fail to vest absolutely in the security holder and all its rights in favour of the company related to such debts and (ii) all other amounts now or at any time hereafter owing or becoming due to the company and all rights relating to such amounts. 2.By way of floating charge such of the moneys which the company may receive in respect of the amounts referred to in paragraph 1(ii) above. See the mortgage charge document for full details.
Fully Satisfied
15 September 1989Delivered on: 2 October 1989
Satisfied on: 6 July 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the south side of wear street, hendon sunderland in the county of tyne & wear title no ty 215749 assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1984Delivered on: 13 November 1984
Satisfied on: 6 July 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as or being land & buildings on the north side of woodbine street, sutherland tyne and wear. Title no ty 41787.
Fully Satisfied
4 June 1984Delivered on: 5 June 1984
Satisfied on: 6 July 2001
Persons entitled: Lloyds 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.
Fully Satisfied
26 July 1978Delivered on: 4 August 1978
Satisfied on: 12 May 2000
Persons entitled: Lloyds and Scottish Trust LTD

Classification: Debenture
Secured details: £5,000 and agreed charges of £775.12.
Particulars: New vigo double head template shaper serial no 772969.
Fully Satisfied
27 November 1954Delivered on: 13 December 1954
Satisfied on: 6 July 2001
Persons entitled: Lloyds Bank LTD

Classification: Debenture
Secured details: All moneys due etc.
Particulars: The properties the debenture together with plant machinery fixtures implements and utensils present and future undertaking and goodwill all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

7 December 2017Satisfaction of charge 10 in full (2 pages)
7 December 2017Satisfaction of charge 9 in full (1 page)
8 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 October 2016Termination of appointment of Alan Gulliver as a director on 23 September 2016 (1 page)
7 October 2016Appointment of Mr Ian Glen Stapleton as a secretary on 7 October 2016 (2 pages)
7 October 2016Termination of appointment of Alan Gulliver as a secretary on 23 September 2016 (1 page)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 150,000
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 150,000
(4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
10 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 150,000
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 June 2013Director's details changed for Mr David Lance Cook on 23 April 2013 (2 pages)
6 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
3 May 2011Director's details changed for Mr Alan Gulliver on 11 March 2011 (2 pages)
28 April 2011Secretary's details changed for Mr Alan Gulliver on 11 March 2011 (1 page)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 May 2009Appointment terminated director peter kershaw (1 page)
7 May 2009Return made up to 23/04/09; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 September 2008Return made up to 23/04/08; full list of members (4 pages)
26 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
12 July 2007Return made up to 23/04/07; full list of members (7 pages)
26 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
4 July 2006Return made up to 23/04/06; full list of members (7 pages)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
18 May 2005Return made up to 23/04/05; full list of members (7 pages)
31 March 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
29 March 2005Registered office changed on 29/03/05 from: springwell lane northallerton north yorkshire DL7 8QJ (1 page)
20 May 2004Return made up to 23/04/04; full list of members (7 pages)
17 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
27 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
12 June 2002Return made up to 23/04/02; full list of members (7 pages)
8 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
13 August 2001Return made up to 23/04/00; full list of members (10 pages)
13 August 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/08/01
  • 363(287) ‐ Registered office changed on 13/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2001Declaration of satisfaction of mortgage/charge (1 page)
6 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2001Declaration of satisfaction of mortgage/charge (1 page)
6 July 2001Declaration of satisfaction of mortgage/charge (1 page)
6 July 2001Declaration of satisfaction of mortgage/charge (1 page)
6 July 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Accounts for a medium company made up to 31 March 2000 (19 pages)
18 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
18 May 2000Declaration of assistance for shares acquisition (8 pages)
13 May 2000Particulars of mortgage/charge (4 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (1 page)
12 May 2000Particulars of mortgage/charge (5 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000New director appointed (2 pages)
21 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
20 March 2000Secretary resigned;director resigned (1 page)
20 March 2000Director resigned (1 page)
2 March 2000Accounts for a medium company made up to 30 April 1999 (20 pages)
22 January 2000Particulars of mortgage/charge (6 pages)
8 December 1999Ad 09/11/99--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
1 July 1999Declaration of satisfaction of mortgage/charge (1 page)
1 July 1999Declaration of satisfaction of mortgage/charge (1 page)
28 June 1999Ad 21/05/99--------- £ si 14465@1=14465 £ ic 85535/100000 (2 pages)
18 May 1999Accounting reference date extended from 31/10/98 to 30/04/99 (1 page)
18 May 1999Ad 30/04/99--------- £ si 34535@1=34535 £ ic 51000/85535 (2 pages)
12 May 1999Nc inc already adjusted 16/04/99 (1 page)
12 May 1999Memorandum and Articles of Association (4 pages)
12 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1999Director resigned (1 page)
24 April 1999Return made up to 23/04/99; change of members (6 pages)
26 February 1999Director resigned (1 page)
2 October 1998New secretary appointed (2 pages)
2 September 1998Accounts for a medium company made up to 31 October 1997 (18 pages)
2 September 1998Secretary resigned (1 page)
3 June 1998Return made up to 23/04/98; full list of members (8 pages)
29 October 1997Particulars of mortgage/charge (11 pages)
28 August 1997Accounts for a medium company made up to 31 October 1996 (19 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
25 June 1997New director appointed (4 pages)
19 June 1997Return made up to 23/04/97; change of members (6 pages)
7 June 1996Return made up to 23/04/96; no change of members (4 pages)
23 April 1996Accounts for a medium company made up to 31 October 1995 (19 pages)
9 May 1995Return made up to 23/04/95; full list of members (6 pages)
11 April 1995Accounts for a medium company made up to 31 October 1994 (22 pages)
28 November 1989Memorandum and Articles of Association (10 pages)