Company NameNorth Yorkshire Timber Company Limited
Company StatusActive
Company Number01419058
CategoryPrivate Limited Company
Incorporation Date10 May 1979(44 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Nicholas Peter Kershaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(21 years, 9 months after company formation)
Appointment Duration23 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStandard House Thurston Road
Northallerton Business Park
Northallerton
North Yorkshire
DL6 2NA
Director NameRobert Timmens
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2007(28 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleTimber Salesman
Country of ResidenceEngland
Correspondence AddressStandard House Thurston Road
Northallerton Business Park
Northallerton
North Yorkshire
DL6 2NA
Director NameVictor Paul Bellas
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2007(28 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleTimber Salesman
Country of ResidenceEngland
Correspondence AddressStandard House Thurston Road
Northallerton Business Park
Northallerton
North Yorkshire
DL6 2NA
Director NameRichard Geoffrey Myatt
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(40 years, 9 months 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(44 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandard House Thurston Road
Northallerton Business Park
Northallerton
North Yorkshire
DL6 2NA
Director NameMrs Christine Ann Cook
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(12 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 1999)
RoleTimber Merchant
Correspondence AddressAshcroft Warlaby Lane
Ainderby Steeple
Northallerton
North Yorkshire
DL7 9SX
Director NameMr Peter Kershaw
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(12 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 March 2009)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address4 Kings Mead
Ripon
North Yorkshire
HG4 1EJ
Director NameMr David Lance Cook
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(12 years, 2 months after company formation)
Appointment Duration26 years, 6 months (resigned 14 February 2018)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressStandard House Thurston Road
Northallerton Business Park
Northallerton
North Yorkshire
DL6 2NA
Secretary NameMr David Lance Cook
NationalityBritish
StatusResigned
Appointed02 August 1991(12 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 January 2002)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressMasons Cottage
Headlam
Darlington
County Durham
DL2 3HA
Director NameMr Alan Gulliver
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(13 years, 6 months after company formation)
Appointment Duration23 years, 10 months (resigned 23 September 2016)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressThe Birches Main Street
Sessay
Thirsk
North Yorkshire
YO7 3BE
Director NameMark Paul Williams
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(22 years after company formation)
Appointment Duration17 years, 1 month (resigned 27 June 2018)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressStandard House Thurston Road
Northallerton Business Park
Northallerton
North Yorkshire
DL6 2NA
Secretary NameMr Alan Gulliver
NationalityBritish
StatusResigned
Appointed11 January 2002(22 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 23 September 2016)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressThe Birches Main Street
Sessay
Thirsk
North Yorkshire
YO7 3BE
Director NameMr Ian Glen Stapleton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(34 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 June 2018)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House Thurston Road
Northallerton Business Park
Northallerton
North Yorkshire
DL6 2NA
Secretary NameMr Ian Glen Stapleton
StatusResigned
Appointed07 October 2016(37 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 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(38 years, 9 months 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(38 years, 9 months 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 June 2018(39 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 2020)
RoleFinance 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(39 years, 6 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(41 years, 3 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 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2023(44 years, 4 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

Websitenorthyorks.gov.uk

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

100k at £1Nyt Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,857,558
Gross Profit£4,629,649
Net Worth£3,279,748
Cash£138,494
Current Liabilities£3,753,377

Accounts

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

Returns

Latest Return1 August 2023 (8 months, 2 weeks ago)
Next Return Due15 August 2024 (4 months from now)

Charges

27 April 2007Delivered on: 3 May 2007
Satisfied on: 2 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Nyt distribution centre (units 4, 5 and 6) bridge road brompton on swale, catterick, north yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 August 2004Delivered on: 19 August 2004
Satisfied on: 2 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land at darlington road business park, northallerton t/no NYK295943. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 March 2004Delivered on: 10 April 2004
Satisfied on: 2 December 2010
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: Land on the south west side of moor terrace hendon sunderland t/ns TY362501 TY356502 TY356503 DU26146 and TY355046. 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.
Fully Satisfied
1 May 1998Delivered on: 15 May 1998
Satisfied on: 2 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at springwell lane northallerton. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 April 1998Delivered on: 25 April 1998
Satisfied on: 2 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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 on west side of brunel road middlesbrough t/no TES32785. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 March 1998Delivered on: 26 March 1998
Satisfied on: 2 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land and buildings trinity lane ripon. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
20 October 1989Delivered on: 4 November 1989
Satisfied on: 10 March 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or pensioneer trustees limited and/or david lance cook.
Particulars: Freehold land situate at darlington road industrial estate northallerton,north yorkshire.
Fully Satisfied
23 October 1987Delivered on: 28 October 1987
Satisfied on: 2 December 2010
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: 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
15 September 2010Delivered on: 24 September 2010
Satisfied on: 2 December 2010
Persons entitled: Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to bank of scotland PLC.
Particulars: Land to the south west of rowlands yard front street wingate county durham t/no's DU301656, DU168680 and DU73133 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 November 1983Delivered on: 3 November 1983
Satisfied on: 14 October 2003
Persons entitled: The Council of the County of North Yorkshire

Classification: Legal charge
Secured details: £94,500 & all other monies due 0R to become due from the company to the chargee under the terms of the charge.
Particulars: L/H land at springwell lane northallerton N.yorks & warehouse and factory buildings with associated offices erected thereon.
Fully Satisfied
8 April 2022Delivered on: 12 April 2022
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Outstanding
14 February 2018Delivered on: 19 February 2018
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: Hendon lodge sawmills, sunderland TY362501, TY356503, TY355046, TY356502 and DU26146. Standard house, thurston road, northallerton NYK295943. Land on the south east side of trinity lane, ripon NYK202821. Brunel road, skippers lane industrial estate, middlesbrough TES32785. Unit 4-6 bridge road, brompton on swale, richmond NYK346032. Rowlands yard, front street, wingate, country durham DU168679, DU301656, DU168680 and DU73133.
Outstanding
14 February 2018Delivered on: 16 February 2018
Persons entitled:
Nicholas Peter Kershaw
Peter Kershaw
David Lance Cook
Mark Paul Williams

Classification: A registered charge
Particulars: The freehold land on the south east side of trinity lane, ripon (title number NYK202821), the freehold land at northallerton business park, northallerton (title number NYK295943), the freehold land lying to the south west of rowlands yard, front street, wingate. (Title numbers DU73133, DU168680, DU168679 and DU301656), the freehold land on the south west side of moor terrace, hendon (title numbers TY362501, TY355046, DU26146 and TY356502), the freehold land on the west side of brunel road (title number TES32785), the leasehold units 4-6 bridge road, brompton on swale, richmond, DL10 7SN (title number NYK346032) and the leasehold land and buildings on the south west side of moor terrace, hendon (title number TY356503).. All other estates or interests in any freehold or leasehold property belonging to the company now or at any time in the future. All intellectual property now or in the future held by the company. For more details, please refer to the instrument.
Outstanding
14 February 2018Delivered on: 16 February 2018
Persons entitled: Cairngorm Capital Partners LLP as Security Agent

Classification: A registered charge
Particulars: 1) hendon lodge sawmills, sunderland registered under title numbers TY362501, TY356503, TY355046, TY356502 and DU26146. 2) standard house, thurston road, northallerton registered under title number NYK295943. 3) trinity lane, ripon registered under title number NYK202821. 4) brunel road, skippers lane industrial estate, middlesbrough registered under title number TES32785. 5) units 4-6 bridge road, brompton on swale, richmond registered under title number NYK346032. 6) rowlands yard, front street, wingate, county durham registered under title numbers DU168679, DU301656, DU168680 and DU73133.
Outstanding
29 November 2010Delivered on: 2 December 2010
Persons entitled: Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Standard house thurston road northallerton t/no NYK295943. Trinity lane ripon t/no NYK202821. Brunel road skippers lane industrial estate middlesbrough t/no TES32785. (For further details of properties charged please refer to the from MG01) see image for full details.
Outstanding
29 November 2010Delivered on: 2 December 2010
Persons entitled: Co-Operative 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: Rowlands yard front street wingate county durham t/nos DU168679 DU301656 DU168680 and DU73133 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
29 November 2010Delivered on: 2 December 2010
Persons entitled: Co-Operative 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: Unit 4-6 bridge road brompton on swale richmond t/no NYK346032 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
29 November 2010Delivered on: 2 December 2010
Persons entitled: Co-Operative 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: Brunel road skippers lane industrial estate middlesbrough t/no TES32785 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
29 November 2010Delivered on: 2 December 2010
Persons entitled: Co-Operative 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: Trinity lane ripon t/no NYK202821 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
29 November 2010Delivered on: 2 December 2010
Persons entitled: Co-Operative 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: Standard house thurston road northallerton t/no NYK295943 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
29 November 2010Delivered on: 2 December 2010
Persons entitled: Co-Operative 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: Hendon lodge sawmills sunderland t/nos TY362501 TY356503 TY355046 TY356502 and DU26146 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding

Filing History

22 December 2020Full accounts made up to 31 December 2019 (26 pages)
24 November 2020Appointment of Mr Joshua Mark Chilton as a director on 28 July 2020 (2 pages)
3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
6 July 2020Termination of appointment of Stuart Whiteford as a director on 30 June 2020 (1 page)
3 February 2020Termination of appointment of John Alexander George Douglas as a director on 27 January 2020 (1 page)
3 February 2020Appointment of Mr Richard Geoffrey Myatt as a director on 27 January 2020 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (33 pages)
22 August 2019Satisfaction of charge 014190580019 in full (1 page)
8 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
21 November 2018Appointment of Mr Robert Todd Barclay as a director on 12 November 2018 (2 pages)
23 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
12 July 2018Termination of appointment of Mark Paul Williams as a director on 27 June 2018 (1 page)
28 June 2018Full accounts made up to 31 December 2017 (26 pages)
15 June 2018Termination of appointment of Ian Glen Stapleton as a director on 13 June 2018 (1 page)
15 June 2018Termination of appointment of Ian Glen Stapleton as a secretary on 13 June 2018 (1 page)
15 June 2018Appointment of Mr John Alexander George Douglas as a director on 12 June 2018 (2 pages)
30 April 2018Cessation of David Lance Cook as a person with significant control on 14 February 2018 (1 page)
19 March 2018Termination of appointment of David Lance Cook as a director on 14 February 2018 (1 page)
19 March 2018Appointment of Mr Neil Mcgill as a director on 14 February 2018 (2 pages)
19 March 2018Appointment of Mr Stuart Whiteford as a director on 14 February 2018 (2 pages)
9 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
9 March 2018Statement of company's objects (2 pages)
8 March 2018Satisfaction of charge 13 in full (4 pages)
8 March 2018Satisfaction of charge 15 in full (4 pages)
8 March 2018Satisfaction of charge 12 in full (4 pages)
8 March 2018Satisfaction of charge 11 in full (4 pages)
8 March 2018Satisfaction of charge 17 in full (4 pages)
8 March 2018Satisfaction of charge 14 in full (4 pages)
8 March 2018Satisfaction of charge 16 in full (4 pages)
19 February 2018Registration of charge 014190580020, created on 14 February 2018 (49 pages)
16 February 2018Registration of charge 014190580019, created on 14 February 2018 (23 pages)
16 February 2018Registration of charge 014190580018, created on 14 February 2018 (52 pages)
7 September 2017Full accounts made up to 31 December 2016 (24 pages)
7 September 2017Full accounts made up to 31 December 2016 (24 pages)
8 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
13 April 2017Director's details changed for Mr David Lance Cook on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr David Lance Cook on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Robert Timmens on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Nicholas Peter Kershaw on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mark Paul Williams on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Nicholas Peter Kershaw on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Victor Paul Bellas on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Robert Timmens on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Victor Paul Bellas on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mark Paul Williams on 13 April 2017 (2 pages)
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 director on 23 September 2016 (1 page)
7 October 2016Termination of appointment of Alan Gulliver as a secretary on 23 September 2016 (1 page)
7 October 2016Termination of appointment of Alan Gulliver as a secretary on 23 September 2016 (1 page)
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)
14 September 2016Full accounts made up to 31 December 2015 (26 pages)
14 September 2016Full accounts made up to 31 December 2015 (26 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
15 August 2016Director's details changed for Mr David Lance Cook on 31 July 2016 (2 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
17 September 2015Full accounts made up to 31 December 2014 (24 pages)
17 September 2015Full accounts made up to 31 December 2014 (24 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100,000
(10 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100,000
(10 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100,000
(10 pages)
30 September 2014Full accounts made up to 31 December 2013 (25 pages)
30 September 2014Full accounts made up to 31 December 2013 (25 pages)
15 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100,000
(10 pages)
15 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100,000
(10 pages)
15 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100,000
(10 pages)
13 June 2014Appointment of Mr Ian Glen Stapleton as a director (2 pages)
13 June 2014Appointment of Mr Ian Glen Stapleton as a director (2 pages)
27 September 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
27 September 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
5 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100,000
(9 pages)
5 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100,000
(9 pages)
5 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100,000
(9 pages)
10 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (9 pages)
10 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (9 pages)
10 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (9 pages)
7 September 2012Director's details changed for Mr David Lance Cook on 2 August 2012 (2 pages)
7 September 2012Director's details changed for Mr David Lance Cook on 2 August 2012 (2 pages)
7 September 2012Director's details changed for Mr David Lance Cook on 2 August 2012 (2 pages)
5 September 2012Full accounts made up to 31 December 2011 (22 pages)
5 September 2012Full accounts made up to 31 December 2011 (22 pages)
28 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (9 pages)
28 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (9 pages)
28 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (9 pages)
27 September 2011Director's details changed for Mr Alan Gulliver on 11 March 2011 (2 pages)
27 September 2011Secretary's details changed for Mr Alan Gulliver on 11 March 2011 (2 pages)
27 September 2011Director's details changed for Mr Alan Gulliver on 11 March 2011 (2 pages)
27 September 2011Secretary's details changed for Mr Alan Gulliver on 11 March 2011 (2 pages)
8 August 2011Accounts for a medium company made up to 31 December 2010 (23 pages)
8 August 2011Accounts for a medium company made up to 31 December 2010 (23 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 11 (4 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 11 (4 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 17 (6 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 17 (6 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 October 2010Accounts for a medium company made up to 31 March 2010 (22 pages)
13 October 2010Accounts for a medium company made up to 31 March 2010 (22 pages)
12 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (9 pages)
12 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (9 pages)
12 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (9 pages)
11 October 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
11 October 2010Director's details changed for Victor Paul Bellas on 2 August 2010 (2 pages)
11 October 2010Director's details changed for Victor Paul Bellas on 2 August 2010 (2 pages)
11 October 2010Director's details changed for Robert Timmens on 2 August 2010 (2 pages)
11 October 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
11 October 2010Director's details changed for Robert Timmens on 2 August 2010 (2 pages)
11 October 2010Director's details changed for Victor Paul Bellas on 2 August 2010 (2 pages)
11 October 2010Director's details changed for Robert Timmens on 2 August 2010 (2 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 September 2009Accounts for a medium company made up to 31 March 2009 (22 pages)
24 September 2009Accounts for a medium company made up to 31 March 2009 (22 pages)
16 September 2009Director and secretary's change of particulars / alan gulliver / 01/04/2009 (1 page)
16 September 2009Director and secretary's change of particulars / alan gulliver / 01/04/2009 (1 page)
16 September 2009Director and secretary's change of particulars / alan gulliver / 01/04/2009 (1 page)
16 September 2009Director's change of particulars / nicholas kershaw / 01/04/2009 (1 page)
16 September 2009Return made up to 02/08/09; full list of members (5 pages)
16 September 2009Return made up to 02/08/09; full list of members (5 pages)
16 September 2009Director and secretary's change of particulars / alan gulliver / 01/04/2009 (1 page)
16 September 2009Director's change of particulars / nicholas kershaw / 01/04/2009 (1 page)
15 September 2009Director and secretary's change of particulars / alan gulliver / 01/04/2009 (1 page)
15 September 2009Director's change of particulars / nicholas kershaw / 01/04/2009 (1 page)
15 September 2009Director's change of particulars / nicholas kershaw / 01/04/2009 (1 page)
15 September 2009Director and secretary's change of particulars / alan gulliver / 01/04/2009 (1 page)
16 April 2009Appointment terminated director peter kershaw (1 page)
16 April 2009Appointment terminated director peter kershaw (1 page)
5 February 2009Return made up to 02/08/08; full list of members (5 pages)
5 February 2009Return made up to 02/08/08; full list of members (5 pages)
3 November 2008Accounts for a medium company made up to 31 March 2008 (21 pages)
3 November 2008Accounts for a medium company made up to 31 March 2008 (21 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
3 October 2007Return made up to 02/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2007Return made up to 02/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2007Accounts for a medium company made up to 31 March 2007 (23 pages)
24 September 2007Accounts for a medium company made up to 31 March 2007 (23 pages)
3 May 2007Particulars of mortgage/charge (7 pages)
3 May 2007Particulars of mortgage/charge (7 pages)
12 December 2006Accounts for a medium company made up to 31 March 2006 (22 pages)
12 December 2006Accounts for a medium company made up to 31 March 2006 (22 pages)
27 September 2006Return made up to 02/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 September 2006Return made up to 02/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 September 2005Accounts for a medium company made up to 31 March 2005 (21 pages)
27 September 2005Accounts for a medium company made up to 31 March 2005 (21 pages)
12 August 2005Return made up to 02/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 August 2005Return made up to 02/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 March 2005Registered office changed on 29/03/05 from: springwell lane northallerton north yorkshire DL7 8QJ (1 page)
29 March 2005Registered office changed on 29/03/05 from: springwell lane northallerton north yorkshire DL7 8QJ (1 page)
31 January 2005Accounts for a medium company made up to 31 March 2004 (21 pages)
31 January 2005Accounts for a medium company made up to 31 March 2004 (21 pages)
19 August 2004Particulars of mortgage/charge (7 pages)
19 August 2004Particulars of mortgage/charge (7 pages)
12 August 2004Return made up to 02/08/04; full list of members (8 pages)
12 August 2004Return made up to 02/08/04; full list of members (8 pages)
22 April 2004Declaration of assistance for shares acquisition (5 pages)
22 April 2004Declaration of assistance for shares acquisition (5 pages)
14 April 2004Director's particulars changed (1 page)
14 April 2004Director's particulars changed (1 page)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 January 2004Accounts for a medium company made up to 31 March 2003 (20 pages)
13 January 2004Accounts for a medium company made up to 31 March 2003 (20 pages)
24 October 2003Return made up to 02/08/03; full list of members (8 pages)
24 October 2003Return made up to 02/08/03; full list of members (8 pages)
14 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2002Accounts for a medium company made up to 31 March 2002 (21 pages)
18 December 2002Accounts for a medium company made up to 31 March 2002 (21 pages)
24 October 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Accounts for a medium company made up to 31 March 2001 (22 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002Accounts for a medium company made up to 31 March 2001 (22 pages)
1 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
12 April 2001Return made up to 02/08/00; no change of members (7 pages)
12 April 2001Return made up to 02/08/00; no change of members (7 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
26 January 2001Accounts for a medium company made up to 31 March 2000 (21 pages)
26 January 2001Accounts for a medium company made up to 31 March 2000 (21 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
30 January 2000Accounts for a medium company made up to 31 March 1999 (21 pages)
30 January 2000Accounts for a medium company made up to 31 March 1999 (21 pages)
20 October 1999Return made up to 02/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1999Return made up to 02/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1999Declaration of shares redemption:auditor's report (3 pages)
8 July 1999Declaration of shares redemption:auditor's report (3 pages)
8 February 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 February 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 February 1999Accounts for a medium company made up to 31 March 1998 (22 pages)
2 February 1999Accounts for a medium company made up to 31 March 1998 (22 pages)
29 September 1998Return made up to 02/08/98; no change of members (4 pages)
29 September 1998Return made up to 02/08/98; no change of members (4 pages)
15 May 1998Particulars of mortgage/charge (4 pages)
15 May 1998Particulars of mortgage/charge (4 pages)
25 April 1998Particulars of mortgage/charge (4 pages)
25 April 1998Particulars of mortgage/charge (4 pages)
1 February 1998Accounts for a medium company made up to 31 March 1997 (20 pages)
1 February 1998Accounts for a medium company made up to 31 March 1997 (20 pages)
8 October 1997Return made up to 02/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 October 1997Return made up to 02/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 January 1997Accounts for a medium company made up to 31 March 1996 (20 pages)
23 January 1997Accounts for a medium company made up to 31 March 1996 (20 pages)
23 September 1996Return made up to 02/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1996Return made up to 02/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1995Accounts for a medium company made up to 31 March 1995 (20 pages)
11 September 1995Accounts for a medium company made up to 31 March 1995 (20 pages)
28 July 1995Return made up to 02/08/95; no change of members (4 pages)
28 July 1995Return made up to 02/08/95; no change of members (4 pages)
10 May 1979Incorporation (14 pages)
10 May 1979Incorporation (14 pages)