Middleton Tyas
Richmond
N Yorkshire
DL10 6RW
Secretary Name | Mr Edward Francis Speir |
---|---|
Status | Current |
Appointed | 06 July 2018(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Murky Hill Offices Cow Lane Middleton Tyas Richmond N Yorkshire DL10 6RW |
Director Name | Mr Ralph Congreve |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 11 months (resigned 25 July 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | East Hall Middleton Tyas Richmond North Yorkshire DL10 6RB |
Director Name | Mr Adrian John Speir |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 11 months (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Melsonby Richmond North Yorkshire DL10 5NF |
Secretary Name | Mr Adrian John Speir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 11 months (resigned 06 July 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Melsonby Richmond North Yorkshire DL10 5NF |
Director Name | James Bernard Aston |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 November 2004) |
Role | Accountant |
Correspondence Address | 69 Bolton Avenue Richmond North Yorkshire DL10 4BA |
Director Name | Mr Nicholas Colin David Appleyard |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 April 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Murky Hill Offices Cow Lane Middleton Tyas Richmond N Yorkshire DL10 6RW |
Director Name | Mrs Lucy Annabel Speir |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(19 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 18 December 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Murky Hill Offices Cow Lane Middleton Tyas Richmond N Yorkshire DL10 6RW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.landteam.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01325 339250 |
Telephone region | Darlington |
Registered Address | Murky Hill Offices Cow Lane Middleton Tyas Richmond N Yorkshire DL10 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Middleton Tyas |
Ward | Middleton Tyas |
Address Matches | 5 other UK companies use this postal address |
40 at £1 | Adrian John Speir 40.00% Ordinary |
---|---|
40 at £1 | Ralph Congreve 40.00% Ordinary |
10 at £1 | James Bernard Aston 10.00% Ordinary |
10 at £1 | Nicholas Colin David Appleyard 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £423,807 |
Net Worth | -£1,396,656 |
Cash | £71 |
Current Liabilities | £602,648 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
19 December 2018 | Delivered on: 24 December 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
20 December 2018 | Delivered on: 24 December 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold land being land and buildings on the north and south side of blackett road, darlington registered at hm land registry with title absolute under title numbers DU314242 and DU14155 and two further properties under two further title numbers for full deails of which please refer to the instrument. Outstanding |
17 February 2015 | Delivered on: 19 February 2015 Persons entitled: Leeds Building Society Classification: A registered charge Particulars: Coniscliffe house coniscliffe road darlington title number DU39940 for more details please refer to the instrument. Outstanding |
17 February 2015 | Delivered on: 19 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Coniscliffe house coniscliffe road darlington t/no DU39940 and blocks a b c and d phase 11 site j riverside park middlesbrough t/no CE156926 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
24 September 2004 | Delivered on: 30 September 2004 Persons entitled: Leeds & Holbeck Building Society Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property at coniscliffe house coniscliffe road darlington t/no DU39940; l/h property at river court riverside park middlesbrough t/no CE156926; f/h land and buildings on the south side of blackett road darlington t/no DU141550 together with all buildings and all fixtures. All income in relation to the property and all deeds and documents and all insurance proceeds. Assigns the property rights. The equipment and goods and any other plant and machinery erected on or affixed to the property. By way of floating charge the undertaking and all other property assets and rights and assigns all goodwill and the intellectual proeprty. See the mortgage charge document for full details. Outstanding |
24 September 2004 | Delivered on: 30 September 2004 Persons entitled: Leeds & Holbeck Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The rents meaning all rights title benefit and interest in and to all rent licence fees or other sums of money from the tenant or licensee of the property including insurance payments and any other income in respect of the property. See the mortgage charge document for full details. Outstanding |
2 November 2022 | Delivered on: 3 November 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
22 November 2000 | Delivered on: 1 December 2000 Satisfied on: 3 November 2004 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a land and buildings at blackett road industrial estate darlington t/n DU141550 and leasehold property k/a land and buildings at river court brighouse road riverside park middlesbrough t/n CE120204 and all its fixures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 October 1999 | Delivered on: 10 November 1999 Satisfied on: 3 November 2004 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land/blds at coniscliffe house,coniscliffe rd,darlington; t/no du 39940; the goodwill of business and all licences,consents,etc. See the mortgage charge document for full details. Fully Satisfied |
25 October 1999 | Delivered on: 10 November 1999 Satisfied on: 3 November 2004 Persons entitled: Northern Rock PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at coniscliffe house,coniscliffe rd,darlington; t/no du 39940; the goodwill of business and benefit of all licences,consents,permits,etc. Undertaking and all property and assets. Fully Satisfied |
9 December 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
15 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
2 December 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
3 November 2022 | Registration of charge 038089600010, created on 2 November 2022 (5 pages) |
22 August 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
23 August 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
27 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
22 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
24 December 2018 | Registration of charge 038089600008, created on 20 December 2018 (5 pages) |
24 December 2018 | Registration of charge 038089600009, created on 19 December 2018 (9 pages) |
21 December 2018 | Satisfaction of charge 038089600006 in full (1 page) |
18 December 2018 | Termination of appointment of Lucy Annabel Speir as a director on 18 December 2018 (1 page) |
13 December 2018 | Satisfaction of charge 5 in full (2 pages) |
13 December 2018 | Satisfaction of charge 4 in full (1 page) |
30 November 2018 | Appointment of Mrs Lucy Annabel Speir as a director on 20 November 2018 (2 pages) |
5 September 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
18 July 2018 | Cessation of Adrian John Speir as a person with significant control on 6 July 2018 (1 page) |
18 July 2018 | Appointment of Mr Edward Francis Speir as a secretary on 6 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Adrian John Speir as a director on 6 July 2018 (1 page) |
18 July 2018 | Termination of appointment of Adrian John Speir as a secretary on 6 July 2018 (1 page) |
18 July 2018 | Notification of Edward Francis Speir as a person with significant control on 6 July 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
19 October 2017 | Total exemption full accounts made up to 30 November 2016 (4 pages) |
19 October 2017 | Total exemption full accounts made up to 30 November 2016 (4 pages) |
29 September 2017 | Cessation of Ralph Congreve as a person with significant control on 20 September 2017 (1 page) |
29 September 2017 | Cessation of Ralph Congreve as a person with significant control on 20 September 2017 (1 page) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
22 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
22 September 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
22 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
22 September 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
25 July 2017 | Termination of appointment of Ralph Congreve as a director on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Ralph Congreve as a director on 25 July 2017 (1 page) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
25 April 2016 | Termination of appointment of Nicholas Colin David Appleyard as a director on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Nicholas Colin David Appleyard as a director on 25 April 2016 (1 page) |
19 December 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
4 December 2015 | Appointment of Mr Edward Francis Speir as a director on 4 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Edward Francis Speir as a director on 4 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Edward Francis Speir as a director on 4 December 2015 (2 pages) |
29 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
19 February 2015 | Registration of charge 038089600007, created on 17 February 2015 (31 pages) |
19 February 2015 | Registration of charge 038089600007, created on 17 February 2015 (31 pages) |
19 February 2015 | Registration of charge 038089600006, created on 17 February 2015 (11 pages) |
19 February 2015 | Registration of charge 038089600006, created on 17 February 2015 (11 pages) |
13 October 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
13 October 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
26 November 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
26 November 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2013 | Full accounts made up to 30 November 2011 (12 pages) |
28 February 2013 | Full accounts made up to 30 November 2011 (12 pages) |
8 February 2013 | Appointment of Mr Nicholas Colin David Appleyard as a director (2 pages) |
8 February 2013 | Appointment of Mr Nicholas Colin David Appleyard as a director (2 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2011 | Full accounts made up to 30 November 2010 (13 pages) |
25 November 2011 | Full accounts made up to 30 November 2010 (13 pages) |
24 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
10 March 2011 | Full accounts made up to 30 November 2009 (13 pages) |
10 March 2011 | Full accounts made up to 30 November 2009 (13 pages) |
2 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
20 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2010 | Full accounts made up to 30 November 2008 (12 pages) |
19 March 2010 | Full accounts made up to 30 November 2008 (12 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2009 | Full accounts made up to 30 November 2007 (12 pages) |
16 February 2009 | Full accounts made up to 30 November 2007 (12 pages) |
9 October 2008 | Full accounts made up to 30 November 2006 (12 pages) |
9 October 2008 | Full accounts made up to 30 November 2006 (12 pages) |
15 September 2008 | Return made up to 19/07/08; full list of members (4 pages) |
15 September 2008 | Return made up to 19/07/08; full list of members (4 pages) |
14 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
14 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: morton house morton road darlington durham DL1 4PT (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: morton house morton road darlington durham DL1 4PT (1 page) |
29 March 2007 | Full accounts made up to 30 November 2005 (10 pages) |
29 March 2007 | Full accounts made up to 30 November 2005 (10 pages) |
22 August 2006 | Return made up to 19/07/06; full list of members (8 pages) |
22 August 2006 | Return made up to 19/07/06; full list of members (8 pages) |
30 March 2006 | Full accounts made up to 30 November 2004 (10 pages) |
30 March 2006 | Full accounts made up to 30 November 2004 (10 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 108 fulham palace road london W6 9PL (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 108 fulham palace road london W6 9PL (1 page) |
22 August 2005 | Return made up to 19/07/05; full list of members
|
22 August 2005 | Return made up to 19/07/05; full list of members
|
15 November 2004 | Full accounts made up to 30 November 2003 (10 pages) |
15 November 2004 | Full accounts made up to 30 November 2003 (10 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Particulars of mortgage/charge (7 pages) |
30 September 2004 | Particulars of mortgage/charge (7 pages) |
30 September 2004 | Particulars of mortgage/charge (7 pages) |
30 September 2004 | Particulars of mortgage/charge (7 pages) |
27 August 2004 | Return made up to 19/07/04; full list of members
|
27 August 2004 | Return made up to 19/07/04; full list of members
|
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
6 December 2003 | Full accounts made up to 30 November 2002 (10 pages) |
6 December 2003 | Full accounts made up to 30 November 2002 (10 pages) |
15 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
15 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
24 October 2002 | Full accounts made up to 30 November 2001 (10 pages) |
24 October 2002 | Full accounts made up to 30 November 2001 (10 pages) |
19 September 2002 | Return made up to 19/07/02; full list of members (7 pages) |
19 September 2002 | Return made up to 19/07/02; full list of members (7 pages) |
7 August 2001 | Return made up to 19/07/01; full list of members
|
7 August 2001 | Return made up to 19/07/01; full list of members
|
16 June 2001 | Full accounts made up to 30 November 2000 (10 pages) |
16 June 2001 | Full accounts made up to 30 November 2000 (10 pages) |
1 December 2000 | Particulars of mortgage/charge (6 pages) |
1 December 2000 | Particulars of mortgage/charge (6 pages) |
11 September 2000 | Accounting reference date extended from 31/07/00 to 30/11/00 (1 page) |
11 September 2000 | Accounting reference date extended from 31/07/00 to 30/11/00 (1 page) |
29 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
29 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
25 May 2000 | Company name changed landteam LIMITED\certificate issued on 26/05/00 (2 pages) |
25 May 2000 | Company name changed landteam LIMITED\certificate issued on 26/05/00 (2 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Secretary resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 August 1999 | New director appointed (2 pages) |
19 July 1999 | Incorporation (13 pages) |
19 July 1999 | Incorporation (13 pages) |