Northallerton
DL6 3PY
Secretary Name | Mrs Andrea Shelley |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2005(9 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thimbleby Hall Thimbleby Northallerton DL6 3PY |
Director Name | Mrs Andrea Shelley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2017(21 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thimbleby Hall Thimbleby Northallerton DL6 3PY |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr David John Bowes Brown |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 January 2004) |
Role | Company Director |
Correspondence Address | Ravensthorpe Manor Boltby Thirsk North Yorkshire YO7 2DX |
Director Name | Mr David Patrick Brown |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 November 2005) |
Role | Managing Director |
Correspondence Address | 90 Leeds Road Harrogate North Yorkshire HG2 8BH |
Secretary Name | Michael Boulton Saint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pennines Croft Ends Appleby-In-Westmorland Cumbria CA16 6JW |
Secretary Name | Timothy Andrew Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | Field Head Farm Brackenthwaite Lane Pannal Harrogate North Yorkshire HG3 1PL |
Secretary Name | Catherine Starkie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | Rocky Plain Farm Osmotherley North Yorkshire DL6 3AQ |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1996(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Telephone | 01609 883418 |
---|---|
Telephone region | Northallerton |
Registered Address | Thimbleby Hall Thimbleby Northallerton DL6 3PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Thimbleby |
Ward | Osmotherley & Swainby |
Address Matches | 3 other UK companies use this postal address |
2.4m at £1 | Mrs Andrea Shelley & Mr Andrew Edgar Shelley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £635,855 |
Cash | £242,953 |
Current Liabilities | £2,869,753 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
23 August 2007 | Delivered on: 25 August 2007 Persons entitled: Lloyds Tsb 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 property k/a thimbleby estate, thimbleby, northallerton t/no's NYK196401, NYK196400, NYK196631, NYK177866, NYK317707, NYK177869. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
3 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
21 April 2022 | Statement of capital following an allotment of shares on 30 September 2021
|
21 April 2022 | Confirmation statement made on 3 March 2022 with updates (4 pages) |
27 January 2022 | Registered office address changed from York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ England to Thimbleby Hall Thimbleby Northallerton DL6 3PY on 27 January 2022 (1 page) |
17 August 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
8 April 2021 | Confirmation statement made on 3 March 2021 with updates (4 pages) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
13 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
18 July 2019 | Change of details for Mr Andrew Shelley as a person with significant control on 18 July 2019 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
7 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
9 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 May 2017 | Appointment of Mrs Andrea Shelley as a director on 25 April 2017 (2 pages) |
16 May 2017 | Appointment of Mrs Andrea Shelley as a director on 25 April 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
29 November 2016 | Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG England to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG England to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016 (1 page) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 March 2016 | Statement of capital following an allotment of shares on 30 September 2013
|
4 March 2016 | Statement of capital following an allotment of shares on 30 September 2013
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
29 February 2016 | Registered office address changed from Thimbleby Hall Osmotherly North Yorkshire DL6 3PY to 77 High Street Northallerton North Yorkshire DL7 8EG on 29 February 2016 (1 page) |
29 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Secretary's details changed for Mrs Andrea Shelley on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Thimbleby Hall Osmotherly North Yorkshire DL6 3PY to 77 High Street Northallerton North Yorkshire DL7 8EG on 29 February 2016 (1 page) |
29 February 2016 | Director's details changed for Mr Andrew Edgar Shelley on 1 January 2016 (2 pages) |
29 February 2016 | Director's details changed for Mr Andrew Edgar Shelley on 1 January 2016 (2 pages) |
29 February 2016 | Secretary's details changed for Mrs Andrea Shelley on 29 February 2016 (1 page) |
29 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
16 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Mr Andrew Edgar Shelley on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Andrea Shelley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Andrea Shelley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Andrea Shelley on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Andrew Edgar Shelley on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Andrew Edgar Shelley on 1 October 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 April 2009 | Return made up to 16/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 16/02/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
25 August 2007 | Particulars of mortgage/charge (5 pages) |
25 August 2007 | Particulars of mortgage/charge (5 pages) |
24 August 2007 | Return made up to 16/02/07; no change of members (6 pages) |
24 August 2007 | Return made up to 16/02/07; no change of members (6 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 February 2007 | Return made up to 16/02/06; full list of members (6 pages) |
15 February 2007 | Return made up to 16/02/06; full list of members (6 pages) |
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 14 the high street yarm cleveland TS15 9AE (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 14 the high street yarm cleveland TS15 9AE (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
23 September 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
23 September 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
17 March 2005 | Return made up to 16/02/05; full list of members
|
17 March 2005 | Return made up to 16/02/05; full list of members
|
4 August 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Return made up to 16/02/04; full list of members
|
16 March 2004 | Return made up to 16/02/04; full list of members
|
5 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
20 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
20 March 2003 | Auditor's resignation (1 page) |
20 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
20 March 2003 | Auditor's resignation (1 page) |
18 November 2002 | Full accounts made up to 30 September 2001 (15 pages) |
18 November 2002 | Full accounts made up to 30 September 2001 (15 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Return made up to 16/02/02; full list of members (7 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Return made up to 16/02/02; full list of members (7 pages) |
7 May 2002 | New secretary appointed (2 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
14 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
14 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (12 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (12 pages) |
23 February 2000 | Return made up to 16/02/00; no change of members (6 pages) |
23 February 2000 | Return made up to 16/02/00; no change of members (6 pages) |
5 August 1999 | Auditor's resignation (1 page) |
5 August 1999 | Auditor's resignation (1 page) |
4 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
21 February 1999 | Return made up to 16/02/99; no change of members (4 pages) |
21 February 1999 | Return made up to 16/02/99; no change of members (4 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: thimbley hall thimbleby northallerton north yorkshire DL6 3PY (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: thimbley hall thimbleby northallerton north yorkshire DL6 3PY (1 page) |
18 February 1998 | Return made up to 16/02/98; full list of members (6 pages) |
18 February 1998 | Return made up to 16/02/98; full list of members (6 pages) |
15 December 1997 | Ad 25/11/97--------- £ si 75000@1=75000 £ ic 2350000/2425000 (2 pages) |
15 December 1997 | Ad 25/11/97--------- £ si 75000@1=75000 £ ic 2350000/2425000 (2 pages) |
13 November 1997 | Ad 11/11/97--------- £ si 350000@1=350000 £ ic 2000000/2350000 (2 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Nc inc already adjusted 11/11/97 (1 page) |
13 November 1997 | Resolutions
|
13 November 1997 | Ad 11/11/97--------- £ si 350000@1=350000 £ ic 2000000/2350000 (2 pages) |
13 November 1997 | Nc inc already adjusted 11/11/97 (1 page) |
13 November 1997 | Resolutions
|
29 October 1997 | Full accounts made up to 30 September 1996 (11 pages) |
29 October 1997 | Accounting reference date shortened from 28/02/97 to 30/09/96 (1 page) |
29 October 1997 | Full accounts made up to 30 September 1996 (11 pages) |
29 October 1997 | Accounting reference date shortened from 28/02/97 to 30/09/96 (1 page) |
24 July 1997 | Resolutions
|
24 July 1997 | Resolutions
|
24 July 1997 | Nc inc already adjusted 01/01/97 (1 page) |
24 July 1997 | Resolutions
|
24 July 1997 | Resolutions
|
24 July 1997 | Nc inc already adjusted 01/01/97 (1 page) |
3 March 1997 | Return made up to 16/02/97; full list of members (6 pages) |
3 March 1997 | Return made up to 16/02/97; full list of members (6 pages) |
2 February 1997 | Registered office changed on 02/02/97 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
2 February 1997 | Registered office changed on 02/02/97 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
3 September 1996 | New secretary appointed (2 pages) |
3 September 1996 | New secretary appointed (2 pages) |
2 September 1996 | Secretary resigned (1 page) |
2 September 1996 | Secretary resigned (1 page) |
22 May 1996 | Ad 01/04/96--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages) |
22 May 1996 | New director appointed (1 page) |
22 May 1996 | Secretary resigned (2 pages) |
22 May 1996 | Secretary resigned (2 pages) |
22 May 1996 | New director appointed (1 page) |
22 May 1996 | New director appointed (1 page) |
22 May 1996 | Director resigned (2 pages) |
22 May 1996 | Director resigned (2 pages) |
22 May 1996 | Ad 01/04/96--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages) |
22 May 1996 | Nc inc already adjusted 01/04/96 (1 page) |
22 May 1996 | Nc inc already adjusted 01/04/96 (1 page) |
22 May 1996 | New director appointed (1 page) |
7 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | Resolutions
|
7 May 1996 | Resolutions
|
7 May 1996 | Resolutions
|
7 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | Resolutions
|
25 April 1996 | Company name changed crossco (189) LIMITED\certificate issued on 26/04/96 (2 pages) |
25 April 1996 | Company name changed crossco (189) LIMITED\certificate issued on 26/04/96 (2 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
16 February 1996 | Incorporation (18 pages) |
16 February 1996 | Incorporation (18 pages) |