Middleton Tyas
Richmond
North Yorkshire
DL10 6RB
Secretary Name | Mr Daniel Alexander Eaton |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2006(9 years after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lamb Lodge Pobgreen, Uppermill Oldham OL3 6LN |
Secretary Name | Mr Ralph Congreve |
---|---|
Status | Current |
Appointed | 01 May 2023(26 years after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Correspondence Address | East Hall Middleton Tyas Richmond DL10 6RB |
Director Name | John Michael Hurst |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | Isle Cottage The Butts Ilminster Somerset TA19 0AY |
Secretary Name | Mr Nigel Gordon Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Sunnyside Yarley Hill Yarley Wells Somerset BA5 1PA |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Murkey Hill Farm Cow Lane Middleton Tyas Richmond North Yorkshire DL10 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Middleton Tyas |
Ward | Middleton Tyas |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,410 |
Cash | £8,283 |
Current Liabilities | £14,386 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 1 day from now) |
6 April 2022 | Delivered on: 6 April 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: 5 & 5A high street, rye, east sussex, TN31 7JE. Outstanding |
---|---|
16 April 2021 | Delivered on: 22 April 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: Freehold property known as 2, 3 & 4 wellplace cottages, workhouse lane, icklesham rye TN36 4NL registered under title number esx 229949 and. Leasehold property known as flat 3, 5/6 high street rye registered under title number ESX144652. Outstanding |
29 July 2011 | Delivered on: 17 August 2011 Persons entitled: Weatherbys Bank Limited 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 5,5A and 6 high street rye t/no's ESX61909 and ESX19850. Outstanding |
28 April 2005 | Delivered on: 12 May 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 2,3,4 and 5 well place cottages, icklesham, t/no esx 229949. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
24 November 2000 | Delivered on: 28 November 2000 Satisfied on: 7 May 2013 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 2, 3, 4 and 5 well place cottages icklesham east sussex title number EXS229949 all fixtures fittings plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 July 1998 | Delivered on: 21 July 1998 Satisfied on: 7 May 2013 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: 2,3,4 and 5 well place cottages icklesham east sussex. 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. Fully Satisfied |
17 July 1998 | Delivered on: 21 July 1998 Satisfied on: 24 May 2013 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: 2 broad street cottages icklesham east sussex. 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. Fully Satisfied |
17 July 1998 | Delivered on: 21 July 1998 Satisfied on: 7 May 2013 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: 4 broad street cottages icklesham east sussex. 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. Fully Satisfied |
5 July 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
---|---|
11 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2023 | Compulsory strike-off action has been suspended (1 page) |
10 May 2023 | Appointment of Mr Ralph Congreve as a secretary on 1 May 2023 (2 pages) |
10 May 2023 | Confirmation statement made on 22 April 2023 with updates (4 pages) |
18 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
4 May 2022 | Satisfaction of charge 6 in full (4 pages) |
3 May 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
6 April 2022 | Registration of charge 033576800008, created on 6 April 2022 (37 pages) |
13 December 2021 | Satisfaction of charge 5 in full (1 page) |
4 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
22 April 2021 | Registration of charge 033576800007, created on 16 April 2021 (39 pages) |
8 April 2021 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
26 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
11 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
7 February 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
24 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 July 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 May 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 May 2013 | Satisfaction of charge 2 in full (3 pages) |
24 May 2013 | Satisfaction of charge 2 in full (3 pages) |
7 May 2013 | Satisfaction of charge 4 in full (3 pages) |
7 May 2013 | Satisfaction of charge 1 in full (3 pages) |
7 May 2013 | Satisfaction of charge 3 in full (3 pages) |
7 May 2013 | Satisfaction of charge 1 in full (3 pages) |
7 May 2013 | Satisfaction of charge 4 in full (3 pages) |
7 May 2013 | Satisfaction of charge 3 in full (3 pages) |
2 May 2013 | Registered office address changed from Lamb Lodge Barn, Pobgreen Uppermill Oldham Lancashire OL3 6LN on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Lamb Lodge Barn, Pobgreen Uppermill Oldham Lancashire OL3 6LN on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Lamb Lodge Barn, Pobgreen Uppermill Oldham Lancashire OL3 6LN on 2 May 2013 (1 page) |
29 April 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 June 2007 | Return made up to 22/04/07; full list of members (3 pages) |
4 June 2007 | Return made up to 22/04/07; full list of members (3 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: argyll house bath street frome somerset BA11 1DP (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: argyll house bath street frome somerset BA11 1DP (1 page) |
12 May 2006 | Secretary resigned (1 page) |
23 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
23 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
12 May 2005 | Particulars of mortgage/charge (4 pages) |
12 May 2005 | Particulars of mortgage/charge (4 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 2 gay street bath somerset BA1 2PH (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 2 gay street bath somerset BA1 2PH (1 page) |
19 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
28 April 2003 | Return made up to 22/04/03; full list of members (7 pages) |
28 April 2003 | Return made up to 22/04/03; full list of members (7 pages) |
23 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 35 brock street bath BA1 2LN (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: 35 brock street bath BA1 2LN (1 page) |
16 May 2002 | Return made up to 22/04/02; full list of members
|
16 May 2002 | Return made up to 22/04/02; full list of members
|
12 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
28 June 2001 | Return made up to 22/04/01; full list of members (7 pages) |
28 June 2001 | Return made up to 22/04/01; full list of members (7 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Return made up to 22/04/00; full list of members
|
30 May 2000 | Return made up to 22/04/00; full list of members
|
15 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
15 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
14 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
14 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
19 February 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
19 February 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | New director appointed (3 pages) |
29 September 1998 | New director appointed (3 pages) |
21 July 1998 | Particulars of mortgage/charge (4 pages) |
21 July 1998 | Particulars of mortgage/charge (4 pages) |
21 July 1998 | Particulars of mortgage/charge (4 pages) |
21 July 1998 | Particulars of mortgage/charge (4 pages) |
21 July 1998 | Particulars of mortgage/charge (4 pages) |
21 July 1998 | Particulars of mortgage/charge (4 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
22 April 1997 | Incorporation (18 pages) |
22 April 1997 | Incorporation (18 pages) |