Birstwith
Harrogate
N Yorkshire
HG3 3AH
Director Name | Mr Michael Taylor |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1992(15 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Laurels Northallerton North Yorkshire DL6 1SA |
Secretary Name | Mr Michael Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1992(15 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Laurels Northallerton North Yorkshire DL6 1SA |
Director Name | Emma Taylor |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bridge Road Stokesley Cleveland TS9 5AA |
Director Name | Rebecca Taylor |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 10 Bridge Road Stokesley Cleveland TS9 5AA |
Director Name | Richard Ernest Windress |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 March 2000) |
Role | Development Engineer |
Correspondence Address | 56 Quaker Lane Northallerton North Yorkshire DL6 1EE |
Registered Address | 10 Bridge Road Stokesley Cleveland TS9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 10 other UK companies use this postal address |
140 at £1 | M. Taylor 70.00% Ordinary |
---|---|
10 at £1 | G. Taylor 5.00% Ordinary |
5 at £1 | E. Taylor 2.50% Ordinary |
5 at £1 | R. Taylor 2.50% Ordinary |
20 at £1 | A. Dixon 10.00% Ordinary |
20 at £1 | R.e. Windress 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £179,271 |
Cash | £5,722 |
Current Liabilities | £33,117 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 6 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
15 March 2012 | Delivered on: 3 April 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south west of darlington road, northalleton, north yorkshire all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
---|---|
4 September 2000 | Delivered on: 7 September 2000 Satisfied on: 15 November 2011 Persons entitled: National Westminster 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: F/H land lying to the south west of darlington road northallerton - NYK95560. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 August 2000 | Delivered on: 7 September 2000 Satisfied on: 11 January 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 January 1990 | Delivered on: 31 January 1990 Satisfied on: 23 June 2012 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: Land situate at standard way, northallerton, north yorkshire. Fully Satisfied |
16 November 1979 | Delivered on: 22 November 1979 Satisfied on: 25 November 2000 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 charge on with all buildings fixtures fixed plant and machinery. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
6 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
26 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
3 November 2022 | Withdrawal of a person with significant control statement on 3 November 2022 (2 pages) |
3 November 2022 | Notification of Michael Taylor as a person with significant control on 6 April 2016 (2 pages) |
14 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
4 July 2022 | Appointment of Rebecca Taylor as a director on 1 June 2022 (2 pages) |
8 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
20 September 2021 | Appointment of Emma Taylor as a director on 1 September 2021 (2 pages) |
22 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
16 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
13 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
25 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (10 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
12 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
1 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
24 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 July 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Michael Taylor on 6 April 2010 (2 pages) |
20 July 2010 | Director's details changed for Adrian Dixon on 6 April 2010 (2 pages) |
20 July 2010 | Director's details changed for Michael Taylor on 6 April 2010 (2 pages) |
20 July 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Adrian Dixon on 6 April 2010 (2 pages) |
20 July 2010 | Director's details changed for Adrian Dixon on 6 April 2010 (2 pages) |
20 July 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Michael Taylor on 6 April 2010 (2 pages) |
24 June 2009 | Return made up to 06/04/09; full list of members (5 pages) |
24 June 2009 | Return made up to 06/04/09; full list of members (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 September 2008 | Return made up to 06/04/08; no change of members (7 pages) |
15 September 2008 | Return made up to 06/04/08; no change of members (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 April 2007 | Return made up to 06/04/07; full list of members (7 pages) |
26 April 2007 | Return made up to 06/04/07; full list of members (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 April 2006 | Return made up to 06/04/06; full list of members
|
27 April 2006 | Return made up to 06/04/06; full list of members
|
25 October 2005 | Return made up to 06/04/05; full list of members (8 pages) |
25 October 2005 | Return made up to 06/04/05; full list of members (8 pages) |
6 April 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
6 April 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
21 June 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
21 June 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
20 April 2004 | Return made up to 06/04/04; full list of members (8 pages) |
20 April 2004 | Return made up to 06/04/04; full list of members (8 pages) |
20 June 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
20 June 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
30 May 2003 | Return made up to 06/04/03; full list of members (8 pages) |
30 May 2003 | Return made up to 06/04/03; full list of members (8 pages) |
29 November 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
29 November 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
27 May 2002 | Return made up to 06/04/02; full list of members
|
27 May 2002 | Return made up to 06/04/02; full list of members
|
25 March 2002 | Registered office changed on 25/03/02 from: blackberry farm appleton wiske northallerton DL6 2HN (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: blackberry farm appleton wiske northallerton DL6 2HN (1 page) |
4 December 2001 | Total exemption full accounts made up to 30 January 2001 (13 pages) |
4 December 2001 | Total exemption full accounts made up to 30 January 2001 (13 pages) |
5 June 2001 | Return made up to 06/04/01; full list of members
|
5 June 2001 | Return made up to 06/04/01; full list of members
|
25 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: standard way industrial estate northallerton north yorkshire DL6 2XE (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: standard way industrial estate northallerton north yorkshire DL6 2XE (1 page) |
13 April 2000 | Return made up to 06/04/00; full list of members (8 pages) |
13 April 2000 | Return made up to 06/04/00; full list of members (8 pages) |
5 April 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
5 April 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
17 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
17 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
21 April 1999 | Return made up to 06/04/99; full list of members (4 pages) |
21 April 1999 | Return made up to 06/04/99; full list of members (4 pages) |
18 January 1999 | Accounts for a small company made up to 31 January 1998 (8 pages) |
18 January 1999 | Accounts for a small company made up to 31 January 1998 (8 pages) |
23 April 1998 | Return made up to 06/04/98; no change of members (4 pages) |
23 April 1998 | Return made up to 06/04/98; no change of members (4 pages) |
3 July 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
3 July 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
16 May 1997 | Return made up to 06/04/97; no change of members (4 pages) |
16 May 1997 | Return made up to 06/04/97; no change of members (4 pages) |
20 September 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
20 September 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
13 May 1996 | Return made up to 06/04/96; full list of members (6 pages) |
13 May 1996 | Return made up to 06/04/96; full list of members (6 pages) |
21 November 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
21 November 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
21 April 1995 | Return made up to 06/04/95; no change of members (4 pages) |
21 April 1995 | Return made up to 06/04/95; no change of members (4 pages) |
31 January 1990 | Particulars of mortgage/charge (3 pages) |
31 January 1990 | Particulars of mortgage/charge (3 pages) |
6 October 1976 | Certificate of incorporation (1 page) |
6 October 1976 | Certificate of incorporation (1 page) |