Company NameArmstrong Richardson & Co.Limited
Company StatusActive
Company Number00206334
CategoryPrivate Limited Company
Incorporation Date2 June 1925(98 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Nigel Edwin Mitchell Jones
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(66 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5NZ
Director NameMr Craig Barclay Mitchell Jones
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1993(68 years, 1 month after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5NZ
Director NameMrs Serena Elizabeth Harriman
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(90 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5NZ
Director NameMiss Charlotte Louise Jones
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(96 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mount Pleasant Way Stoekesley Business Park
Stokesley
North Yorkshire
TS9 5NZ
Director NameMiss Emma Alicia Jones
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(96 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mount Pleasant Way Stokesley Business Park
Stokesley
North Yorkshire
TS9 5NZ
Director NameMr Brian Edwin Mitchell Jones
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(66 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 23 November 2001)
RoleCompany Director
Correspondence AddressMount Pleasant
High St Great Broughton
Middlesbrough
Cleveland
TS9 7EG
Director NameMr Michael Richardson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(66 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 March 1999)
RoleCompany Director
Correspondence Address16 The Avenue
Stokesley
Middlesbrough
Cleveland
TS9 5ET
Director NameMr Alan Weighell
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(66 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address38 West Green
Stokesley
Middlesbrough
Cleveland
TS9 5BD
Director NameMr Mark Duncan Mitchell Jones
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(66 years, 2 months after company formation)
Appointment Duration29 years, 10 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5NZ
Director NameMrs Susan Elisabeth Jones
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(66 years, 2 months after company formation)
Appointment Duration29 years, 10 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5NZ
Secretary NameMr Alan Weighell
NationalityBritish
StatusResigned
Appointed21 July 1991(66 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address38 West Green
Stokesley
Middlesbrough
Cleveland
TS9 5BD
Secretary NameMr Mark Duncan Mitchell Jones
NationalityBritish
StatusResigned
Appointed31 May 1993(68 years after company formation)
Appointment Duration28 years (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5NZ
Director NameMr Michael David Sharp
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(90 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5NZ
Director NameMiss Helen Thompson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(92 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2020)
RoleWholesale Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5NZ

Contact

Websitewww.armstrongrichardson.co.uk
Telephone01642 710277
Telephone regionMiddlesbrough

Location

Registered AddressMount Pleasant Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5NZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£34,807,301
Gross Profit£5,611,957
Net Worth£6,620,248
Cash£96,955
Current Liabilities£5,558,756

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Charges

8 February 2007Delivered on: 13 February 2007
Satisfied on: 4 September 2015
Persons entitled: Barclays 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 k/a "chapters deli" high street stokesley north yorkshire.
Fully Satisfied
3 January 2007Delivered on: 10 January 2007
Satisfied on: 4 September 2015
Persons entitled: Barclays 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
3 January 2007Delivered on: 9 January 2007
Satisfied on: 4 September 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re armstrong richardson & co limited business premium account account number 73768376. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
1 April 2005Delivered on: 19 April 2005
Satisfied on: 4 September 2015
Persons entitled: Barclays 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 k/a levenside stokesley north yorkshire.
Fully Satisfied
9 June 2015Delivered on: 22 June 2015
Satisfied on: 1 July 2015
Persons entitled: Do

Classification: A registered charge
Fully Satisfied
20 October 2011Delivered on: 21 October 2011
Satisfied on: 4 September 2015
Persons entitled: Barclays 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 gardenstone farm, hutton rudby, north yorkshire.
Fully Satisfied
3 August 2011Delivered on: 5 August 2011
Satisfied on: 4 September 2015
Persons entitled: Barclays 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 k/a blue barn farm hutton rudby north yorkshire.
Fully Satisfied
12 January 2009Delivered on: 16 January 2009
Satisfied on: 4 September 2015
Persons entitled: Barclays 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: 3 preston street whitehaven cumbria.
Fully Satisfied
14 January 2009Delivered on: 16 January 2009
Satisfied on: 4 September 2015
Persons entitled: Barclays 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: Broken brak farm richmond richmondshire.
Fully Satisfied
8 February 2007Delivered on: 13 February 2007
Satisfied on: 4 September 2015
Persons entitled: Barclays 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 k/a land off ellerbeck way stokesley north yorkshire.
Fully Satisfied
28 November 2003Delivered on: 17 December 2003
Satisfied on: 27 July 2015
Persons entitled: Yorkshire 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: Broken brae farm richmond. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 October 2006Delivered on: 4 October 2006
Persons entitled: National Westminster 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: Heather cottage guisborough selly hill whitby t/no NYK144959. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 August 2006Delivered on: 6 September 2006
Persons entitled: National Westminster 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: Selly hill bungalow, guisborough road, whitby, n yorks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 February 2006Delivered on: 4 March 2006
Persons entitled: National Westminster 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: All that piece of land at selly hill guisborough road whitby,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 February 2006Delivered on: 4 March 2006
Persons entitled: National Westminster 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: All that piece or parcel of f/h land situate 95-99 westgate guisborough t/n's CE36033 CE84845 and CE114107,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 September 2015Delivered on: 5 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H 47 levenside stokesley middesbrough t/n NYK309266 and f/h 51 levenside stokesley t/n NYK230366.
Outstanding
1 September 2015Delivered on: 5 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H gardenstone farm hutton rudby yarm t/n NYK391747.
Outstanding
1 September 2015Delivered on: 5 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H blue barn farm hutton rudby t/n NYK75963.
Outstanding
1 September 2015Delivered on: 5 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H shop premises on the east side of new town whitehaven and l/h land and buildings on the east of new town whitehaven t/n CU144305, CU145969 and CU144736.
Outstanding
1 September 2015Delivered on: 5 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H being land on the west north and east side of broken brae farm t/n NYK290022.
Outstanding
1 September 2015Delivered on: 5 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H chapters deli market place stokesley middlesbrough t/n NYK333375.
Outstanding
1 September 2015Delivered on: 5 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H 1 mount pleasant way stokesley business park stokesley middlesbrough t/n NYK322217 and f/h land at broughton bridge farm stokesley business park stokesley middlesbrough t/n NYK347672.
Outstanding
9 June 2015Delivered on: 30 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 January 2021Termination of appointment of Helen Thompson as a director on 31 December 2020 (1 page)
11 September 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
6 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
30 September 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
30 September 2019Director's details changed for Miss Serena Elizabeth Jones on 20 September 2019 (2 pages)
30 August 2019Termination of appointment of Michael David Sharp as a director on 30 August 2019 (1 page)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
6 September 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
30 November 2017Director's details changed for Mr Michael David Sharp on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Michael David Sharp on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Miss Helen Thompson on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Miss Serena Elizabeth Jones on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Miss Serena Elizabeth Jones on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Miss Helen Thompson on 30 November 2017 (2 pages)
10 November 2017Appointment of Miss Helen Thompson as a director on 10 November 2017 (2 pages)
10 November 2017Appointment of Miss Helen Thompson as a director on 10 November 2017 (2 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 June 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
21 June 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
14 September 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
14 September 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
5 September 2015Registration of charge 002063340021, created on 1 September 2015 (9 pages)
5 September 2015Registration of charge 002063340018, created on 1 September 2015 (9 pages)
5 September 2015Registration of charge 002063340017, created on 1 September 2015 (9 pages)
5 September 2015Registration of charge 002063340017, created on 1 September 2015 (9 pages)
5 September 2015Registration of charge 002063340022, created on 1 September 2015 (9 pages)
5 September 2015Registration of charge 002063340022, created on 1 September 2015 (9 pages)
5 September 2015Registration of charge 002063340023, created on 1 September 2015 (9 pages)
5 September 2015Registration of charge 002063340020, created on 1 September 2015 (9 pages)
5 September 2015Registration of charge 002063340021, created on 1 September 2015 (9 pages)
5 September 2015Registration of charge 002063340018, created on 1 September 2015 (9 pages)
5 September 2015Registration of charge 002063340020, created on 1 September 2015 (9 pages)
5 September 2015Registration of charge 002063340018, created on 1 September 2015 (9 pages)
5 September 2015Registration of charge 002063340019, created on 1 September 2015 (9 pages)
5 September 2015Registration of charge 002063340017, created on 1 September 2015 (9 pages)
5 September 2015Registration of charge 002063340019, created on 1 September 2015 (9 pages)
5 September 2015Registration of charge 002063340023, created on 1 September 2015 (9 pages)
5 September 2015Registration of charge 002063340019, created on 1 September 2015 (9 pages)
5 September 2015Registration of charge 002063340022, created on 1 September 2015 (9 pages)
5 September 2015Registration of charge 002063340021, created on 1 September 2015 (9 pages)
5 September 2015Registration of charge 002063340020, created on 1 September 2015 (9 pages)
5 September 2015Registration of charge 002063340023, created on 1 September 2015 (9 pages)
4 September 2015Satisfaction of charge 7 in full (2 pages)
4 September 2015Satisfaction of charge 8 in full (1 page)
4 September 2015Satisfaction of charge 2 in full (1 page)
4 September 2015Satisfaction of charge 9 in full (1 page)
4 September 2015Satisfaction of charge 12 in full (1 page)
4 September 2015Satisfaction of charge 14 in full (1 page)
4 September 2015Satisfaction of charge 8 in full (1 page)
4 September 2015Satisfaction of charge 11 in full (1 page)
4 September 2015Satisfaction of charge 2 in full (1 page)
4 September 2015Satisfaction of charge 7 in full (2 pages)
4 September 2015Satisfaction of charge 9 in full (1 page)
4 September 2015Satisfaction of charge 12 in full (1 page)
4 September 2015Satisfaction of charge 14 in full (1 page)
4 September 2015Satisfaction of charge 13 in full (1 page)
4 September 2015Satisfaction of charge 11 in full (1 page)
4 September 2015Satisfaction of charge 13 in full (1 page)
4 September 2015Satisfaction of charge 10 in full (1 page)
4 September 2015Satisfaction of charge 10 in full (1 page)
2 August 2015Appointment of Miss Serena Elizabeth Jones as a director on 1 August 2015 (2 pages)
2 August 2015Appointment of Miss Serena Elizabeth Jones as a director on 1 August 2015 (2 pages)
2 August 2015Appointment of Mr Michael David Sharp as a director on 1 August 2015 (2 pages)
2 August 2015Appointment of Miss Serena Elizabeth Jones as a director on 1 August 2015 (2 pages)
2 August 2015Appointment of Mr Michael David Sharp as a director on 1 August 2015 (2 pages)
2 August 2015Appointment of Mr Michael David Sharp as a director on 1 August 2015 (2 pages)
27 July 2015Satisfaction of charge 1 in full (2 pages)
27 July 2015Satisfaction of charge 1 in full (2 pages)
1 July 2015Satisfaction of charge 002063340015 in full (1 page)
1 July 2015Satisfaction of charge 002063340015 in full (1 page)
30 June 2015Registration of charge 002063340016, created on 9 June 2015 (5 pages)
30 June 2015Registration of charge 002063340016, created on 9 June 2015 (5 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 18,000
(5 pages)
30 June 2015Registration of charge 002063340016, created on 9 June 2015 (5 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 18,000
(5 pages)
22 June 2015Registration of charge 002063340015, created on 9 June 2015 (5 pages)
22 June 2015Registration of charge 002063340015, created on 9 June 2015 (5 pages)
22 June 2015Registration of charge 002063340015, created on 9 June 2015 (5 pages)
29 May 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
29 May 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 18,000
(5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 18,000
(5 pages)
22 May 2014Director's details changed for Mrs Susan Elisabeth Jones on 1 October 2009 (2 pages)
22 May 2014Director's details changed for Mrs Susan Elisabeth Jones on 1 October 2009 (2 pages)
21 May 2014Director's details changed for Mrs Susan Elizabeth Jones on 1 October 2009 (2 pages)
21 May 2014Director's details changed for Mrs Susan Elizabeth Jones on 1 October 2009 (2 pages)
24 April 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
24 April 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
14 May 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
14 May 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
26 July 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
26 July 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
7 July 2010Secretary's details changed for Mr Mark Duncan Mitchell Jones on 30 June 2010 (1 page)
7 July 2010Director's details changed for Mr Mark Duncan Mitchell Jones on 30 June 2010 (2 pages)
7 July 2010Secretary's details changed for Mr Mark Duncan Mitchell Jones on 30 June 2010 (1 page)
7 July 2010Director's details changed for Craig Barclay Mitchell Jones on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Mrs Susan Elizabeth Jones on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Mr Nigel Edwin Mitchell Jones on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Mrs Susan Elizabeth Jones on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Mrs Susan Elizabeth Jones on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Craig Barclay Mitchell Jones on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Mark Duncan Mitchell Jones on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Nigel Edwin Mitchell Jones on 30 June 2010 (2 pages)
10 July 2009Return made up to 30/06/09; full list of members (5 pages)
10 July 2009Return made up to 30/06/09; full list of members (5 pages)
23 June 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
23 June 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
7 July 2008Return made up to 30/06/08; full list of members (5 pages)
7 July 2008Return made up to 30/06/08; full list of members (5 pages)
6 June 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
6 June 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
1 November 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
1 November 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
10 October 2007Registered office changed on 10/10/07 from: 47 levenside stokesley north yorkshire TS9 5BH (1 page)
10 October 2007Registered office changed on 10/10/07 from: 47 levenside stokesley north yorkshire TS9 5BH (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
2 July 2007Director's particulars changed (1 page)
13 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (9 pages)
10 January 2007Particulars of mortgage/charge (9 pages)
9 January 2007Particulars of mortgage/charge (5 pages)
9 January 2007Particulars of mortgage/charge (5 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
26 September 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
26 September 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
30 June 2006Return made up to 30/06/06; full list of members (3 pages)
30 June 2006Return made up to 30/06/06; full list of members (3 pages)
4 March 2006Particulars of mortgage/charge (7 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (7 pages)
2 November 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
2 November 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
13 July 2005Return made up to 30/06/05; full list of members (4 pages)
13 July 2005Return made up to 30/06/05; full list of members (4 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
19 October 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
19 October 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
8 July 2004Return made up to 30/06/04; full list of members (9 pages)
8 July 2004Return made up to 30/06/04; full list of members (9 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
19 October 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
19 October 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
8 July 2003Return made up to 30/06/03; full list of members (9 pages)
8 July 2003Return made up to 30/06/03; full list of members (9 pages)
4 July 2002Return made up to 30/06/02; full list of members (9 pages)
4 July 2002Return made up to 30/06/02; full list of members (9 pages)
15 May 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
15 May 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
20 July 2001Return made up to 30/06/01; full list of members (8 pages)
20 July 2001Return made up to 30/06/01; full list of members (8 pages)
6 April 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
6 April 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
30 June 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
30 June 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
26 June 2000Return made up to 30/06/00; full list of members (8 pages)
26 June 2000Return made up to 30/06/00; full list of members (8 pages)
7 July 1999Return made up to 30/06/99; no change of members (6 pages)
7 July 1999Return made up to 30/06/99; no change of members (6 pages)
29 June 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
29 June 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
13 July 1998Return made up to 30/06/98; no change of members (6 pages)
13 July 1998Return made up to 30/06/98; no change of members (6 pages)
26 June 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
26 June 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
22 September 1997Accounts for a medium company made up to 31 December 1996 (14 pages)
22 September 1997Accounts for a medium company made up to 31 December 1996 (14 pages)
14 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 1996Accounts for a medium company made up to 31 December 1995 (12 pages)
6 September 1996Accounts for a medium company made up to 31 December 1995 (12 pages)
30 July 1996Return made up to 30/06/96; no change of members
  • 363(287) ‐ Registered office changed on 30/07/96
(6 pages)
30 July 1996Return made up to 30/06/96; no change of members
  • 363(287) ‐ Registered office changed on 30/07/96
(6 pages)
24 July 1995Return made up to 30/06/95; no change of members (6 pages)
24 July 1995Return made up to 30/06/95; no change of members (6 pages)
7 June 1995Full accounts made up to 31 December 1994 (12 pages)
7 June 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
20 July 1993Full accounts made up to 31 December 1992 (12 pages)
20 July 1993Full accounts made up to 31 December 1992 (12 pages)
14 March 1977Memorandum and Articles of Association (10 pages)
14 March 1977Memorandum and Articles of Association (10 pages)