Company NameTower Lane Garage Company Limited
DirectorDudley Paul Britton
Company StatusActive
Company Number00614740
CategoryPrivate Limited Company
Incorporation Date12 November 1958(65 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDudley Paul Britton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(32 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWoolwich Farm
Braisty Woods
Summerbridge Harrogate
North Yorkshire
HG3 4DN
Secretary NameSimon Checkley Britton
StatusCurrent
Appointed01 May 2022(63 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressKenneth Easby Ltd Oak House
North End
Bedale
North Yorkshire
DL8 1AQ
Director NameCyril Britton
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(32 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 1995)
RoleMotor Engineer
Correspondence Address87 Ash Hill Drive
Shadwell
Leeds
West Yorkshire
LS17 8JR
Director NameIrene Mary Britton
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(32 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 September 1994)
RoleCompany Director
Correspondence Address87 Ash Hill Drive
Shadwell
Leeds
West Yorkshire
LS17 8JR
Secretary NameCyril Britton
NationalityBritish
StatusResigned
Appointed21 June 1991(32 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 1995)
RoleCompany Director
Correspondence Address87 Ash Hill Drive
Shadwell
Leeds
West Yorkshire
LS17 8JR
Secretary NameDenise Carolyne Britton
NationalityBritish
StatusResigned
Appointed09 May 1995(36 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 11 January 2014)
RoleCompany Director
Correspondence AddressWoolwich Farm
Summerbridge
Harrogate
North Yorkshire
HG3 4DN

Location

Registered AddressOak House
Market Place
Bedale
North Yorkshire
DL8 1AQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.3k at £1Dudley Paul Britton
99.92%
Ordinary
1 at £1Denise Carolyne Britton
0.08%
Ordinary

Financials

Year2014
Net Worth£161,601
Cash£5,546
Current Liabilities£7,945

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

15 March 1979Delivered on: 27 March 1979
Satisfied on: 5 October 1996
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: F/H tower lane garage all which property was conveyed.
Fully Satisfied

Filing History

19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
28 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
1 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
28 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
24 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
24 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
7 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
7 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
15 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,300
(3 pages)
15 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,300
(3 pages)
15 April 2016Registered office address changed from 12 Victoria Road Barnsley South Yorkshire S70 2BB to Oak House Market Place Bedale North Yorkshire DL8 1AQ on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 12 Victoria Road Barnsley South Yorkshire S70 2BB to Oak House Market Place Bedale North Yorkshire DL8 1AQ on 15 April 2016 (1 page)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,300
(3 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,300
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
2 June 2014Termination of appointment of Denise Britton as a secretary (1 page)
2 June 2014Termination of appointment of Denise Britton as a secretary (1 page)
27 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,300
(4 pages)
27 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,300
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Dudley Paul Britton on 19 May 2010 (2 pages)
25 May 2010Director's details changed for Dudley Paul Britton on 19 May 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 June 2009Return made up to 19/05/09; full list of members (3 pages)
29 June 2009Return made up to 19/05/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
15 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
11 July 2008Return made up to 19/05/08; full list of members (3 pages)
11 July 2008Return made up to 19/05/08; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
13 June 2007Return made up to 19/05/07; full list of members (2 pages)
13 June 2007Return made up to 19/05/07; full list of members (2 pages)
21 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
21 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
22 May 2006Return made up to 19/05/06; full list of members (2 pages)
22 May 2006Return made up to 19/05/06; full list of members (2 pages)
8 July 2005Return made up to 19/05/05; full list of members (2 pages)
8 July 2005Return made up to 19/05/05; full list of members (2 pages)
31 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
31 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
27 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
27 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
1 June 2004Return made up to 19/05/04; full list of members (6 pages)
1 June 2004Return made up to 19/05/04; full list of members (6 pages)
13 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
13 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
25 July 2003Return made up to 25/05/03; full list of members (6 pages)
25 July 2003Return made up to 25/05/03; full list of members (6 pages)
26 November 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
26 November 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
5 June 2002Return made up to 25/05/02; full list of members (6 pages)
5 June 2002Return made up to 25/05/02; full list of members (6 pages)
12 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
17 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
29 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
29 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
5 June 2000Return made up to 25/05/00; full list of members (6 pages)
5 June 2000Return made up to 25/05/00; full list of members (6 pages)
13 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
13 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
7 June 1999Return made up to 25/05/99; no change of members (4 pages)
7 June 1999Return made up to 25/05/99; no change of members (4 pages)
12 June 1998Return made up to 25/05/98; full list of members (6 pages)
12 June 1998Return made up to 25/05/98; full list of members (6 pages)
20 April 1998Accounts for a small company made up to 30 November 1997 (6 pages)
20 April 1998Accounts for a small company made up to 30 November 1997 (6 pages)
29 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
29 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
18 July 1997Return made up to 25/05/97; no change of members (4 pages)
18 July 1997Return made up to 25/05/97; no change of members (4 pages)
5 October 1996Declaration of satisfaction of mortgage/charge (1 page)
5 October 1996Declaration of satisfaction of mortgage/charge (1 page)
7 June 1996Return made up to 25/05/96; no change of members (4 pages)
7 June 1996Return made up to 25/05/96; no change of members (4 pages)
12 June 1995New secretary appointed (2 pages)
12 June 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 June 1995New secretary appointed (2 pages)
12 June 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
20 March 1995Accounts for a small company made up to 30 November 1994 (6 pages)
20 March 1995Accounts for a small company made up to 30 November 1994 (6 pages)