Middleton Tyas
Richmond
N Yorkshire
DL10 6RW
Secretary Name | Mr Edward Francis Speir |
---|---|
Status | Current |
Appointed | 06 July 2018(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 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 | 08 November 2000(same day as company formation) |
Role | Company Director |
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 | 08 November 2000(same day as company formation) |
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 | 08 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Melsonby Richmond North Yorkshire DL10 5NF |
Director Name | Mr Nicholas Colin David Appleyard |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 April 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
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(18 years 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 | 08 November 2000(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 | 08 November 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | 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 |
---|---|
Net Worth | £20,655 |
Cash | £5,477 |
Current Liabilities | £2,805,623 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 July 2023 (9 months ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
20 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 sentinal house and eglington house, morton road and units 1 to 4 morton trade park, morton park way, darlington registered at hm land registry with title absolute under title number DU189820. Outstanding |
17 February 2015 | Delivered on: 19 February 2015 Persons entitled: Leeds Building Society Classification: A registered charge Particulars: Sentinel house and eglington house morton road and units 1 to 4 morton trade park morton park way darlington t/n DU189820. Outstanding |
17 February 2015 | Delivered on: 19 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Sentinal house and eglington house morton road and units 1 to 4 morton trade park morton park way darlington t/no DU189820. 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 k/a morton house morton road darlington together with all buildings thereon t/no DU189820 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 property rights. 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 |
13 December 2001 | Delivered on: 18 December 2001 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 in accordance with the charge or the loan offer. Particulars: By way of legal mortgage all that f/h land and buildings on the south side of morton road, yarm road ind. Estate, t/no DU189820 and all its fixtures 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 |
15 December 2000 | Delivered on: 21 December 2000 Satisfied on: 26 April 2005 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a the former north east bus depot morton road morton park darlington including all fixtures fittings fixed plant and machinery. Fully Satisfied |
15 December 2000 | Delivered on: 21 December 2000 Satisfied on: 3 November 2004 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets. Fully Satisfied |
25 September 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
21 August 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
2 March 2023 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
3 November 2022 | Registration of charge 041037290010, created on 2 November 2022 (5 pages) |
22 August 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
2 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2022 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
23 August 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
21 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
22 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
24 December 2018 | Registration of charge 041037290009, created on 20 December 2018 (9 pages) |
24 December 2018 | Registration of charge 041037290008, created on 20 December 2018 (4 pages) |
21 December 2018 | Satisfaction of charge 041037290006 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) |
4 September 2018 | Total exemption full accounts made up to 30 November 2017 (8 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 | Cessation of Adrian John Speir as a person with significant control 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) |
18 July 2018 | Appointment of Mr Edward Francis Speir as a secretary on 6 July 2018 (2 pages) |
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) |
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) |
22 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
22 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
20 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
20 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 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) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 November 2015 (5 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) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
25 August 2016 | Confirmation statement made on 23 August 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) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2016 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
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) |
9 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
6 August 2015 | Previous accounting period shortened from 30 March 2015 to 30 November 2014 (1 page) |
6 August 2015 | Previous accounting period shortened from 30 March 2015 to 30 November 2014 (1 page) |
19 February 2015 | Registration of charge 041037290007, created on 17 February 2015 (31 pages) |
19 February 2015 | Registration of charge 041037290006, created on 17 February 2015 (10 pages) |
19 February 2015 | Registration of charge 041037290007, created on 17 February 2015 (31 pages) |
19 February 2015 | Registration of charge 041037290006, created on 17 February 2015 (10 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
29 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
28 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Appointment of Mr Nicholas Colin David Appleyard as a director (2 pages) |
13 March 2012 | Appointment of Mr Nicholas Colin David Appleyard as a director (2 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
24 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 23 August 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
|
6 April 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 April 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 April 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 January 2010 | Director's details changed for Ralph Congreve on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ralph Congreve on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Adrian John Speir on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ralph Congreve on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Adrian John Speir on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Adrian John Speir on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
6 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
13 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
13 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
3 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 08/11/07; 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) |
22 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 December 2006 | Return made up to 08/11/06; full list of members (2 pages) |
18 December 2006 | Return made up to 08/11/06; full list of members (2 pages) |
17 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
17 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 December 2005 | Return made up to 08/11/05; full list of members
|
14 December 2005 | Return made up to 08/11/05; full list of members
|
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) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
23 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
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) |
9 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
9 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
12 December 2003 | Return made up to 08/11/03; full list of members
|
12 December 2003 | Return made up to 08/11/03; full list of members
|
30 November 2002 | Return made up to 08/11/02; full list of members (7 pages) |
30 November 2002 | Return made up to 08/11/02; full list of members (7 pages) |
19 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
19 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
10 January 2002 | Return made up to 08/11/01; full list of members
|
10 January 2002 | Return made up to 08/11/01; full list of members
|
18 December 2001 | Particulars of mortgage/charge (6 pages) |
18 December 2001 | Particulars of mortgage/charge (6 pages) |
12 November 2001 | Accounting reference date extended from 30/11/01 to 30/03/02 (1 page) |
12 November 2001 | Accounting reference date extended from 30/11/01 to 30/03/02 (1 page) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
20 November 2000 | New secretary appointed;new director appointed (3 pages) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | New secretary appointed;new director appointed (3 pages) |
20 November 2000 | New director appointed (3 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 November 2000 | New director appointed (3 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 November 2000 | Director resigned (1 page) |
8 November 2000 | Incorporation (32 pages) |
8 November 2000 | Incorporation (32 pages) |