Company NameNYT (Holdings) Limited
Company StatusActive
Company Number05090132
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas Peter Kershaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O North Yorkshire Timber
Co Ltd Standard House Thurston
Road Northallerton Bus Park
Northallerton
DL6 2NA
Director NameRichard Geoffrey Myatt
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(15 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O North Yorkshire Timber
Co Ltd Standard House Thurston
Road Northallerton Bus Park
Northallerton
DL6 2NA
Director NameMr Scott Cairns
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(19 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O North Yorkshire Timber
Co Ltd Standard House Thurston
Road Northallerton Bus Park
Northallerton
DL6 2NA
Director NamePeter Kershaw
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Lochranza Road
Thirsk
North Yorkshire
YO7 1GB
Director NameMr Alan Gulliver
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirches Sessay
Thirsk
North Yorkshire
YO7 3BE
Director NameMr David Lance Cook
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O North Yorkshire Timber
Co Ltd Standard House Thurston
Road Northallerton Bus Park
Northallerton
DL6 2NA
Director NameMark Paul Williams
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O North Yorkshire Timber
Co Ltd Standard House Thurston
Road Northallerton Bus Park
Northallerton
DL6 2NA
Secretary NameMr Alan Gulliver
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirches Sessay
Thirsk
North Yorkshire
YO7 3BE
Secretary NameMr Ian Glen Stapleton
StatusResigned
Appointed07 October 2016(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 2018)
RoleCompany Director
Correspondence AddressC/O North Yorkshire Timber
Co Ltd Standard House Thurston
Road Northallerton Bus Park
Northallerton
DL6 2NA
Director NameMr Stuart Whiteford
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O North Yorkshire Timber
Co Ltd Standard House Thurston
Road Northallerton Bus Park
Northallerton
DL6 2NA
Director NameMr Neil Andrew McGill
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(13 years, 10 months after company formation)
Appointment Duration5 years (resigned 07 March 2023)
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressC/O North Yorkshire Timber
Co Ltd Standard House Thurston
Road Northallerton Bus Park
Northallerton
DL6 2NA
Director NameMr John Alexander George Douglas
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressC/O North Yorkshire Timber
Co Ltd Standard House Thurston
Road Northallerton Bus Park
Northallerton
DL6 2NA
Director NameMr Robert Todd Barclay
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(14 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O North Yorkshire Timber
Co Ltd Standard House Thurston
Road Northallerton Bus Park
Northallerton
DL6 2NA
Director NameMr Joshua Mark Chilton
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2020(16 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 2023)
RoleInvestment/Finance Professional
Country of ResidenceEngland
Correspondence AddressC/O North Yorkshire Timber
Co Ltd Standard House Thurston
Road Northallerton Bus Park
Northallerton
DL6 2NA
Director NameMr Jonathan Edward Gatfield
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2023(19 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O North Yorkshire Timber
Co Ltd Standard House Thurston
Road Northallerton Bus Park
Northallerton
DL6 2NA

Contact

Telephone01609 780777
Telephone regionNorthallerton

Location

Registered AddressC/O North Yorkshire Timber
Co Ltd Standard House Thurston
Road Northallerton Bus Park
Northallerton
DL6 2NA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton

Financials

Year2012
Turnover£12,204,427
Gross Profit£3,634,564
Net Worth£865,843
Cash£2,409
Current Liabilities£3,878,992

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

8 April 2022Delivered on: 12 April 2022
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Outstanding
14 February 2018Delivered on: 21 February 2018
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
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: All 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: N/A.
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 September 2004Delivered on: 7 September 2004
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 October 2023Termination of appointment of Robert Todd Barclay as a director on 19 September 2023 (1 page)
20 October 2023Appointment of Jonathan Edward Gatfield as a director on 19 September 2023 (2 pages)
18 July 2023Full accounts made up to 31 December 2022 (19 pages)
26 April 2023Change of details for Arnold Laver & Company Limited as a person with significant control on 31 March 2023 (2 pages)
31 March 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
20 March 2023Termination of appointment of Joshua Mark Chilton as a director on 7 March 2023 (1 page)
20 March 2023Termination of appointment of Neil Andrew Mcgill as a director on 7 March 2023 (1 page)
23 February 2023Statement by Directors (1 page)
23 February 2023Statement of capital on 23 February 2023
  • GBP 1
(3 pages)
23 February 2023Solvency Statement dated 22/02/23 (1 page)
23 February 2023Statement by Directors (1 page)
23 February 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2023Notification of Arnold Laver & Company Limited as a person with significant control on 31 December 2022 (2 pages)
5 January 2023Cessation of National Timber Group Scotland Limited as a person with significant control on 31 December 2022 (1 page)
3 October 2022Full accounts made up to 31 December 2021 (19 pages)
11 May 2022Satisfaction of charge 050901320005 in full (4 pages)
11 May 2022Satisfaction of charge 050901320003 in full (4 pages)
12 April 2022Registration of charge 050901320006, created on 8 April 2022 (68 pages)
12 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
11 August 2021Full accounts made up to 31 December 2020 (19 pages)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
24 December 2020Full accounts made up to 31 December 2019 (19 pages)
24 November 2020Appointment of Mr Joshua Mark Chilton as a director on 28 July 2020 (2 pages)
9 November 2020Second filing of Confirmation Statement dated 31 March 2020 (3 pages)
6 November 2020Cessation of Thornbridge Sawmills Limited as a person with significant control on 28 February 2020 (1 page)
6 November 2020Notification of National Timber Group Scotland Limited as a person with significant control on 28 February 2020 (2 pages)
6 July 2020Termination of appointment of Stuart Whiteford as a director on 30 June 2020 (1 page)
13 April 2020Confirmation statement made on 31 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/11/2020
(4 pages)
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)
8 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
22 August 2019Satisfaction of charge 050901320004 in full (1 page)
7 June 201931/03/19 Statement of Capital gbp 2250040 (5 pages)
21 November 2018Appointment of Mr Robert Todd Barclay as a director on 12 November 2018 (2 pages)
12 July 2018Termination of appointment of Mark Paul Williams as a director on 27 June 2018 (1 page)
28 June 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
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)
18 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
27 March 2018Change of details for Thornbridge Sawmills Limited as a person with significant control on 14 February 2018 (2 pages)
27 March 2018Cessation of David Lance Cook as a person with significant control on 14 February 2018 (1 page)
15 March 2018Appointment of Mr Stuart Whiteford as a director on 14 February 2018 (2 pages)
15 March 2018Termination of appointment of David Lance Cook as a director on 14 February 2018 (1 page)
15 March 2018Appointment of Mr Neil Mcgill as a director on 14 February 2018 (2 pages)
13 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
13 March 2018Change of share class name or designation (2 pages)
13 March 2018Statement of company's objects (2 pages)
12 March 2018Change of details for Mr David Lance Cook as a person with significant control on 14 February 2018 (5 pages)
12 March 2018Notification of Thornbridge Sawmills Limited as a person with significant control on 14 February 2018 (4 pages)
7 March 2018Satisfaction of charge 2 in full (4 pages)
21 February 2018Registration of charge 050901320005, created on 14 February 2018 (49 pages)
16 February 2018Registration of charge 050901320003, created on 14 February 2018 (52 pages)
16 February 2018Registration of charge 050901320004, created on 14 February 2018 (23 pages)
7 September 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
7 September 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
4 July 2017Second filing of Confirmation Statement dated 31/03/2017 (4 pages)
4 July 2017Second filing of Confirmation Statement dated 31/03/2017 (4 pages)
11 April 2017Director's details changed for Mark Paul Williams on 31 March 2017 (2 pages)
11 April 2017Director's details changed for Mr David Lance Cook on 31 March 2017 (2 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 04/07/2017
(6 pages)
11 April 2017Director's details changed for Mr David Lance Cook on 31 March 2017 (2 pages)
11 April 2017Director's details changed for Mark Paul Williams on 31 March 2017 (2 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 04/07/2017
(6 pages)
11 April 2017Director's details changed for Nicholas Peter Kershaw on 31 March 2017 (2 pages)
11 April 2017Director's details changed for Nicholas Peter Kershaw on 31 March 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 secretary on 23 September 2016 (1 page)
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 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 2016Termination of appointment of Alan Gulliver as a director on 23 September 2016 (1 page)
14 September 2016Director's details changed for Mr David Lance Cook on 14 September 2016 (2 pages)
14 September 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
14 September 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
14 September 2016Director's details changed for Mr David Lance Cook on 14 September 2016 (2 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,250,040
(8 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,250,040
(8 pages)
17 September 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
17 September 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
30 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2,250,040
(8 pages)
30 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2,250,040
(8 pages)
24 October 2014Amended full accounts made up to 31 December 2013 (28 pages)
24 October 2014Amended full accounts made up to 31 December 2013 (28 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
10 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 2,250,040
(8 pages)
10 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 2,250,040
(8 pages)
26 September 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
26 September 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
4 April 2013Director's details changed for Mr Alan Gulliver on 11 March 2011 (2 pages)
4 April 2013Director's details changed for Mr David Lance Cook on 1 October 2012 (2 pages)
4 April 2013Director's details changed for Mr Alan Gulliver on 11 March 2011 (2 pages)
4 April 2013Director's details changed for Mr David Lance Cook on 1 October 2012 (2 pages)
4 April 2013Director's details changed for Mr David Lance Cook on 1 October 2012 (2 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
18 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
18 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
7 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
7 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
31 August 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
31 August 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
3 May 2011Secretary's details changed for Mr Alan Gulliver on 11 March 2011 (2 pages)
3 May 2011Director's details changed for Mr Alan Gulliver on 11 March 2011 (2 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
3 May 2011Secretary's details changed for Mr Alan Gulliver on 11 March 2011 (2 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
3 May 2011Director's details changed for Mr Alan Gulliver on 11 March 2011 (2 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 October 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
13 October 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
29 April 2010Director's details changed for Nicholas Peter Kershaw on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Nicholas Peter Kershaw on 31 March 2010 (2 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
29 April 2010Director's details changed for Mark Paul Williams on 31 March 2010 (2 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Director's details changed for Mark Paul Williams on 31 March 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 May 2009Return made up to 31/03/09; full list of members (5 pages)
1 May 2009Appointment terminated director peter kershaw (1 page)
1 May 2009Appointment terminated director peter kershaw (1 page)
1 May 2009Return made up to 31/03/09; full list of members (5 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 April 2008Return made up to 31/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2008Return made up to 31/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 July 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 July 2006Return made up to 31/03/06; full list of members (9 pages)
4 July 2006Return made up to 31/03/06; full list of members (9 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 May 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
(10 pages)
18 May 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
(10 pages)
29 March 2005Registered office changed on 29/03/05 from: c/o north yorkshire timber company LIMITED springwell lane northallerton north yorkshire DL7 8QJ (1 page)
29 March 2005Registered office changed on 29/03/05 from: c/o north yorkshire timber company LIMITED springwell lane northallerton north yorkshire DL7 8QJ (1 page)
7 September 2004Particulars of mortgage/charge (6 pages)
7 September 2004Particulars of mortgage/charge (6 pages)
9 June 2004Ad 31/03/04--------- £ si 60@37500=2250000 £ ic 40/2250040 (2 pages)
9 June 2004Particulars of contract relating to shares (4 pages)
9 June 2004Ad 31/03/04--------- £ si 60@37500=2250000 £ ic 40/2250040 (2 pages)
9 June 2004Particulars of contract relating to shares (4 pages)
21 April 2004Declaration of assistance for shares acquisition (6 pages)
21 April 2004Declaration of assistance for shares acquisition (6 pages)
21 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 April 2004Director's particulars changed (1 page)
14 April 2004Director's particulars changed (1 page)
7 April 2004Nc inc already adjusted 31/03/04 (23 pages)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 April 2004Nc inc already adjusted 31/03/04 (23 pages)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 March 2004Incorporation (30 pages)
31 March 2004Incorporation (30 pages)