Company NameTancred Gravel Limited
Company StatusActive
Company Number00519081
CategoryPrivate Limited Company
Incorporation Date27 April 1953(71 years ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameAndrew Barker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(60 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScorton
Richmond
Yorkshire
DL10 6AA
Director NameRachel Margaret Lawson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(60 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScorton
Richmond
Yorkshire
DL10 6AA
Director NameMr Mark Andrew William Westgarth
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(60 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressScorton
Richmond
Yorkshire
DL10 6AA
Director NameMr William George Barker
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(37 years, 10 months after company formation)
Appointment Duration3 years (resigned 19 March 1994)
RoleFarmer
Correspondence AddressTancred Grange
Scorton
Richmond
N Yorkshire
DL10 6AB
Director NameMr William Lindsay Barker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(37 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 June 1996)
RoleFarmer
Correspondence AddressGreenbury Grange Farm
Scorton
Richmond
N Yorkshire
Secretary NameMr William Lindsay Barker
NationalityBritish
StatusResigned
Appointed02 March 1991(37 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 April 1994)
RoleCompany Director
Correspondence AddressGreenbury Grange Farm
Scorton
Richmond
N Yorkshire
Secretary NameDavid William Barker
NationalityBritish
StatusResigned
Appointed12 April 1994(40 years, 12 months after company formation)
Appointment Duration19 years, 10 months (resigned 16 February 2014)
RoleCompany Director
Correspondence AddressTancred Grange
Scorton
Richmond
North Yorkshire
DL10 6AB
Director NameDavid William Barker
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(43 years after company formation)
Appointment Duration17 years, 7 months (resigned 17 December 2013)
RoleFarmer
Correspondence AddressTancred Grange
Scorton
Richmond
North Yorkshire
DL10 6AB
Director NameMr George William Westgarth
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(43 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 17 December 2013)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNewsham Hall
Newsham
Richmond
North Yorkshire
DL11 7RA
Director NameMargaret Anne Spensley
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(45 years, 8 months after company formation)
Appointment Duration15 years (resigned 17 December 2013)
RoleCompany Director
Correspondence AddressMaple House Station Road
Scorton
Richmond
North Yorkshire
DL10 6DF

Contact

Telephone01748 811638
Telephone regionRichmond

Location

Registered AddressTancred Grange Brompton Road
Scorton
Richmond
DL10 6AB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishScorton
WardBrompton-on-Swale and Scorton
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Margaret Anne Spensley
8.33%
Ordinary
24 at £1George William Westgarth
8.00%
Ordinary
24 at £1Lily Dorothy Westgarth
8.00%
Ordinary
20 at £1Samantha Jayne Barker
6.67%
Ordinary
94 at £1Samantha Jayne Barker & Stehen Robert Collins
31.33%
Ordinary
37 at £1Jonathan David Spensley
12.33%
Ordinary
37 at £1Rachel M. Lawson
12.33%
Ordinary
36 at £1Jane Elizabeth Wilson
12.00%
Ordinary
2 at £1Mark Andrew Westgarth
0.67%
Ordinary
1 at £1David Latimer Spensley
0.33%
Ordinary

Financials

Year2014
Net Worth£1,336,697
Cash£565,335
Current Liabilities£884,759

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

24 March 1993Delivered on: 31 March 1993
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.
Outstanding
12 February 1993Delivered on: 23 February 1993
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- land situate at and being part of tancred grange farm scorton richmond north yorkshire.
Outstanding
7 January 1993Delivered on: 19 January 1993
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Legal charge
Secured details: £265,000 and all other monies due from the company to the chargee under the terms of the business loan agreement.
Particulars: Jubilee farm uckerby richmond N.yorks.of 315.45 acres and tancred grange farm scorton N.yorks. Of 249.488 acres in further part 195.64 acres.
Outstanding
30 September 1986Delivered on: 6 October 1986
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: 25.84 acres of land at scorton, catterick north yorks.
Outstanding
11 August 1982Delivered on: 18 August 1982
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold. Land at uckerby, scorton, richmond north yorkshire.
Outstanding

Filing History

12 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
10 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
12 July 2022Notification of Rachel Margaret Lawson as a person with significant control on 25 May 2022 (2 pages)
12 July 2022Notification of Mark Andrew Westgarth as a person with significant control on 25 May 2022 (2 pages)
12 July 2022Notification of Andrew William Barker as a person with significant control on 25 May 2022 (2 pages)
4 July 2022Cessation of Stephen Robert Collins as Executor for David Willi Barker as a person with significant control on 25 May 2022 (1 page)
29 June 2022Confirmation statement made on 29 June 2022 with updates (6 pages)
21 June 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
2 March 2022Confirmation statement made on 2 March 2022 with updates (6 pages)
10 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 February 2022Particulars of variation of rights attached to shares (3 pages)
9 February 2022Change of share class name or designation (2 pages)
4 February 2022Statement of capital following an allotment of shares on 7 September 2021
  • GBP 300
(3 pages)
18 January 2022Memorandum and Articles of Association (35 pages)
18 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 December 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
20 September 2021Registered office address changed from Scorton Richmond Yorkshire DL10 6AA to Tancred Grange Brompton Road Scorton Richmond DL10 6AB on 20 September 2021 (1 page)
20 September 2021Previous accounting period shortened from 30 June 2021 to 31 December 2020 (1 page)
8 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
7 September 2021Total exemption full accounts made up to 30 June 2020 (15 pages)
8 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
3 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
14 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 30 June 2018 (13 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
6 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 300
(6 pages)
17 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 300
(6 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 300
(6 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 300
(6 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 300
(6 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 300
(6 pages)
13 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 300
(6 pages)
13 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 300
(6 pages)
5 March 2014Termination of appointment of David Barker as a secretary (1 page)
5 March 2014Termination of appointment of David Barker as a secretary (1 page)
27 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 January 2014Appointment of Rachel Margaret Lawson as a director (2 pages)
23 January 2014Termination of appointment of Margaret Spensley as a director (1 page)
23 January 2014Appointment of Mr Mark Andrew William Westgarth as a director (2 pages)
23 January 2014Appointment of Mr Mark Andrew William Westgarth as a director (2 pages)
23 January 2014Termination of appointment of George Westgarth as a director (1 page)
23 January 2014Appointment of Andrew Barker as a director (2 pages)
23 January 2014Termination of appointment of George Westgarth as a director (1 page)
23 January 2014Appointment of Andrew Barker as a director (2 pages)
23 January 2014Appointment of Rachel Margaret Lawson as a director (2 pages)
23 January 2014Termination of appointment of David Barker as a director (1 page)
23 January 2014Termination of appointment of David Barker as a director (1 page)
23 January 2014Termination of appointment of Margaret Spensley as a director (1 page)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
3 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
20 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
19 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
19 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
5 February 2010Accounts for a small company made up to 30 June 2009 (7 pages)
5 February 2010Accounts for a small company made up to 30 June 2009 (7 pages)
19 March 2009Return made up to 02/03/09; full list of members (6 pages)
19 March 2009Return made up to 02/03/09; full list of members (6 pages)
14 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
14 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
17 March 2008Return made up to 02/03/08; full list of members (6 pages)
17 March 2008Return made up to 02/03/08; full list of members (6 pages)
21 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
21 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
16 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
16 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
5 March 2007Return made up to 02/03/07; full list of members (4 pages)
5 March 2007Return made up to 02/03/07; full list of members (4 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
23 February 2006Return made up to 02/03/06; full list of members (4 pages)
23 February 2006Return made up to 02/03/06; full list of members (4 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
19 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
19 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
18 February 2005Return made up to 16/02/05; full list of members (4 pages)
18 February 2005Return made up to 16/02/05; full list of members (4 pages)
17 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
17 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
28 April 2004Return made up to 16/02/04; full list of members (9 pages)
28 April 2004Return made up to 16/02/04; full list of members (9 pages)
6 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
6 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
25 February 2003Return made up to 16/02/03; full list of members (9 pages)
25 February 2003Return made up to 16/02/03; full list of members (9 pages)
28 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
28 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
31 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
31 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
26 February 2002Return made up to 16/02/02; full list of members (9 pages)
26 February 2002Return made up to 16/02/02; full list of members (9 pages)
22 February 2001Return made up to 16/02/01; full list of members (9 pages)
22 February 2001Return made up to 16/02/01; full list of members (9 pages)
21 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
21 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
16 March 2000Return made up to 16/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 March 2000Return made up to 16/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
15 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
7 April 1999Return made up to 02/03/99; full list of members
  • 363(287) ‐ Registered office changed on 07/04/99
(6 pages)
7 April 1999Return made up to 02/03/99; full list of members
  • 363(287) ‐ Registered office changed on 07/04/99
(6 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 March 1998Return made up to 02/03/98; no change of members (4 pages)
10 March 1998Return made up to 02/03/98; no change of members (4 pages)
13 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
13 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
7 April 1997Return made up to 02/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
7 April 1997Return made up to 02/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
12 March 1996Return made up to 02/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 1996Return made up to 02/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
22 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
8 March 1995Return made up to 02/03/95; change of members (6 pages)
8 March 1995Return made up to 02/03/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
18 March 1994Return made up to 02/03/94; no change of members (4 pages)
18 March 1994Return made up to 02/03/94; no change of members (4 pages)
12 March 1993Return made up to 02/03/93; full list of members (5 pages)
12 March 1993Return made up to 02/03/93; full list of members (5 pages)
13 April 1992Return made up to 02/03/92; no change of members (4 pages)
13 April 1992Return made up to 02/03/92; no change of members (4 pages)
10 April 1991Return made up to 02/03/91; no change of members (6 pages)
10 April 1991Return made up to 02/03/91; no change of members (6 pages)
15 March 1990Return made up to 02/03/90; full list of members (4 pages)
15 March 1990Return made up to 02/03/90; full list of members (4 pages)
8 February 1989Return made up to 30/01/89; full list of members (4 pages)
8 February 1989Return made up to 30/01/89; full list of members (4 pages)
11 July 1988Return made up to 01/07/88; full list of members (4 pages)
11 July 1988Return made up to 01/07/88; full list of members (4 pages)
23 April 1987Return made up to 26/01/87; full list of members (4 pages)
23 April 1987Return made up to 26/01/87; full list of members (4 pages)
28 January 1987Return made up to 14/03/86; full list of members (4 pages)
28 January 1987Return made up to 14/03/86; full list of members (4 pages)
2 April 1986Annual return made up to 31/12/85 (4 pages)
2 April 1986Annual return made up to 31/12/85 (4 pages)
25 February 1985Annual return made up to 31/12/84 (3 pages)
25 February 1985Annual return made up to 31/12/84 (3 pages)
13 January 1984Annual return made up to 29/12/83 (4 pages)
13 January 1984Annual return made up to 29/12/83 (4 pages)
27 January 1983Annual return made up to 15/12/82 (4 pages)
27 January 1983Annual return made up to 15/12/82 (4 pages)
2 February 1982Annual return made up to 29/12/81 (4 pages)
2 February 1982Annual return made up to 29/12/81 (4 pages)
7 January 1981Annual return made up to 13/12/80 (4 pages)
7 January 1981Annual return made up to 13/12/80 (4 pages)