Co Ltd Standard House Thurston
Road Northallerton Bus Park
Northallerton
DL6 2NA
Director Name | Richard Geoffrey Myatt |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O North Yorkshire Timber Co Ltd Standard House Thurston Road Northallerton Bus Park Northallerton DL6 2NA |
Director Name | Mr Scott Cairns |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(19 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O North Yorkshire Timber Co Ltd Standard House Thurston Road Northallerton Bus Park Northallerton DL6 2NA |
Director Name | Peter Kershaw |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Lochranza Road Thirsk North Yorkshire YO7 1GB |
Director Name | Mr Alan Gulliver |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birches Sessay Thirsk North Yorkshire YO7 3BE |
Director Name | Mr David Lance Cook |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O North Yorkshire Timber Co Ltd Standard House Thurston Road Northallerton Bus Park Northallerton DL6 2NA |
Director Name | Mark Paul Williams |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O North Yorkshire Timber Co Ltd Standard House Thurston Road Northallerton Bus Park Northallerton DL6 2NA |
Secretary Name | Mr Alan Gulliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birches Sessay Thirsk North Yorkshire YO7 3BE |
Secretary Name | Mr Ian Glen Stapleton |
---|---|
Status | Resigned |
Appointed | 07 October 2016(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 June 2018) |
Role | Company Director |
Correspondence Address | C/O North Yorkshire Timber Co Ltd Standard House Thurston Road Northallerton Bus Park Northallerton DL6 2NA |
Director Name | Mr Stuart Whiteford |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O North Yorkshire Timber Co Ltd Standard House Thurston Road Northallerton Bus Park Northallerton DL6 2NA |
Director Name | Mr Neil Andrew McGill |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(13 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 07 March 2023) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | C/O North Yorkshire Timber Co Ltd Standard House Thurston Road Northallerton Bus Park Northallerton DL6 2NA |
Director Name | Mr John Alexander George Douglas |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 January 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | C/O North Yorkshire Timber Co Ltd Standard House Thurston Road Northallerton Bus Park Northallerton DL6 2NA |
Director Name | Mr Robert Todd Barclay |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O North Yorkshire Timber Co Ltd Standard House Thurston Road Northallerton Bus Park Northallerton DL6 2NA |
Director Name | Mr Joshua Mark Chilton |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2020(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 March 2023) |
Role | Investment/Finance Professional |
Country of Residence | England |
Correspondence Address | C/O North Yorkshire Timber Co Ltd Standard House Thurston Road Northallerton Bus Park Northallerton DL6 2NA |
Director Name | Mr Jonathan Edward Gatfield |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2023(19 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O North Yorkshire Timber Co Ltd Standard House Thurston Road Northallerton Bus Park Northallerton DL6 2NA |
Telephone | 01609 780777 |
---|---|
Telephone region | Northallerton |
Registered Address | C/O North Yorkshire Timber Co Ltd Standard House Thurston Road Northallerton Bus Park Northallerton DL6 2NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Year | 2012 |
---|---|
Turnover | £12,204,427 |
Gross Profit | £3,634,564 |
Net Worth | £865,843 |
Cash | £2,409 |
Current Liabilities | £3,878,992 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
8 April 2022 | Delivered on: 12 April 2022 Persons entitled: Alter Domus Trustees (UK) Limited Classification: A registered charge Outstanding |
---|---|
14 February 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 16 February 2018 Persons entitled: Cairngorm Capital Partners LLP as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
29 November 2010 | Delivered 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 2004 | Delivered 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 |
20 October 2023 | Termination of appointment of Robert Todd Barclay as a director on 19 September 2023 (1 page) |
---|---|
20 October 2023 | Appointment of Jonathan Edward Gatfield as a director on 19 September 2023 (2 pages) |
18 July 2023 | Full accounts made up to 31 December 2022 (19 pages) |
26 April 2023 | Change of details for Arnold Laver & Company Limited as a person with significant control on 31 March 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
20 March 2023 | Termination of appointment of Joshua Mark Chilton as a director on 7 March 2023 (1 page) |
20 March 2023 | Termination of appointment of Neil Andrew Mcgill as a director on 7 March 2023 (1 page) |
23 February 2023 | Statement by Directors (1 page) |
23 February 2023 | Statement of capital on 23 February 2023
|
23 February 2023 | Solvency Statement dated 22/02/23 (1 page) |
23 February 2023 | Statement by Directors (1 page) |
23 February 2023 | Resolutions
|
5 January 2023 | Notification of Arnold Laver & Company Limited as a person with significant control on 31 December 2022 (2 pages) |
5 January 2023 | Cessation of National Timber Group Scotland Limited as a person with significant control on 31 December 2022 (1 page) |
3 October 2022 | Full accounts made up to 31 December 2021 (19 pages) |
11 May 2022 | Satisfaction of charge 050901320005 in full (4 pages) |
11 May 2022 | Satisfaction of charge 050901320003 in full (4 pages) |
12 April 2022 | Registration of charge 050901320006, created on 8 April 2022 (68 pages) |
12 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
11 August 2021 | Full accounts made up to 31 December 2020 (19 pages) |
6 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
24 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
24 November 2020 | Appointment of Mr Joshua Mark Chilton as a director on 28 July 2020 (2 pages) |
9 November 2020 | Second filing of Confirmation Statement dated 31 March 2020 (3 pages) |
6 November 2020 | Cessation of Thornbridge Sawmills Limited as a person with significant control on 28 February 2020 (1 page) |
6 November 2020 | Notification of National Timber Group Scotland Limited as a person with significant control on 28 February 2020 (2 pages) |
6 July 2020 | Termination of appointment of Stuart Whiteford as a director on 30 June 2020 (1 page) |
13 April 2020 | Confirmation statement made on 31 March 2020 with no updates
|
3 February 2020 | Termination of appointment of John Alexander George Douglas as a director on 27 January 2020 (1 page) |
3 February 2020 | Appointment of Mr Richard Geoffrey Myatt as a director on 27 January 2020 (2 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
22 August 2019 | Satisfaction of charge 050901320004 in full (1 page) |
7 June 2019 | 31/03/19 Statement of Capital gbp 2250040 (5 pages) |
21 November 2018 | Appointment of Mr Robert Todd Barclay as a director on 12 November 2018 (2 pages) |
12 July 2018 | Termination of appointment of Mark Paul Williams as a director on 27 June 2018 (1 page) |
28 June 2018 | Group of companies' accounts made up to 31 December 2017 (29 pages) |
15 June 2018 | Termination of appointment of Ian Glen Stapleton as a secretary on 13 June 2018 (1 page) |
15 June 2018 | Appointment of Mr John Alexander George Douglas as a director on 12 June 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
27 March 2018 | Change of details for Thornbridge Sawmills Limited as a person with significant control on 14 February 2018 (2 pages) |
27 March 2018 | Cessation of David Lance Cook as a person with significant control on 14 February 2018 (1 page) |
15 March 2018 | Appointment of Mr Stuart Whiteford as a director on 14 February 2018 (2 pages) |
15 March 2018 | Termination of appointment of David Lance Cook as a director on 14 February 2018 (1 page) |
15 March 2018 | Appointment of Mr Neil Mcgill as a director on 14 February 2018 (2 pages) |
13 March 2018 | Resolutions
|
13 March 2018 | Change of share class name or designation (2 pages) |
13 March 2018 | Statement of company's objects (2 pages) |
12 March 2018 | Change of details for Mr David Lance Cook as a person with significant control on 14 February 2018 (5 pages) |
12 March 2018 | Notification of Thornbridge Sawmills Limited as a person with significant control on 14 February 2018 (4 pages) |
7 March 2018 | Satisfaction of charge 2 in full (4 pages) |
21 February 2018 | Registration of charge 050901320005, created on 14 February 2018 (49 pages) |
16 February 2018 | Registration of charge 050901320003, created on 14 February 2018 (52 pages) |
16 February 2018 | Registration of charge 050901320004, created on 14 February 2018 (23 pages) |
7 September 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
7 September 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
4 July 2017 | Second filing of Confirmation Statement dated 31/03/2017 (4 pages) |
4 July 2017 | Second filing of Confirmation Statement dated 31/03/2017 (4 pages) |
11 April 2017 | Director's details changed for Mark Paul Williams on 31 March 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr David Lance Cook on 31 March 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates
|
11 April 2017 | Director's details changed for Mr David Lance Cook on 31 March 2017 (2 pages) |
11 April 2017 | Director's details changed for Mark Paul Williams on 31 March 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates
|
11 April 2017 | Director's details changed for Nicholas Peter Kershaw on 31 March 2017 (2 pages) |
11 April 2017 | Director's details changed for Nicholas Peter Kershaw on 31 March 2017 (2 pages) |
7 October 2016 | Appointment of Mr Ian Glen Stapleton as a secretary on 7 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Alan Gulliver as a secretary on 23 September 2016 (1 page) |
7 October 2016 | Appointment of Mr Ian Glen Stapleton as a secretary on 7 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Alan Gulliver as a secretary on 23 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Alan Gulliver as a director on 23 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Alan Gulliver as a director on 23 September 2016 (1 page) |
14 September 2016 | Director's details changed for Mr David Lance Cook on 14 September 2016 (2 pages) |
14 September 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
14 September 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
14 September 2016 | Director's details changed for Mr David Lance Cook on 14 September 2016 (2 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
17 September 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
17 September 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
30 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
24 October 2014 | Amended full accounts made up to 31 December 2013 (28 pages) |
24 October 2014 | Amended full accounts made up to 31 December 2013 (28 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
10 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
26 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
26 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Director's details changed for Mr Alan Gulliver on 11 March 2011 (2 pages) |
4 April 2013 | Director's details changed for Mr David Lance Cook on 1 October 2012 (2 pages) |
4 April 2013 | Director's details changed for Mr Alan Gulliver on 11 March 2011 (2 pages) |
4 April 2013 | Director's details changed for Mr David Lance Cook on 1 October 2012 (2 pages) |
4 April 2013 | Director's details changed for Mr David Lance Cook on 1 October 2012 (2 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
18 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
18 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
3 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
7 September 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
7 September 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
31 August 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
31 August 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
3 May 2011 | Secretary's details changed for Mr Alan Gulliver on 11 March 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Alan Gulliver on 11 March 2011 (2 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Secretary's details changed for Mr Alan Gulliver on 11 March 2011 (2 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Director's details changed for Mr Alan Gulliver on 11 March 2011 (2 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 October 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
13 October 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Director's details changed for Nicholas Peter Kershaw on 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Nicholas Peter Kershaw on 31 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Director's details changed for Mark Paul Williams on 31 March 2010 (2 pages) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Director's details changed for Mark Paul Williams on 31 March 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
1 May 2009 | Appointment terminated director peter kershaw (1 page) |
1 May 2009 | Appointment terminated director peter kershaw (1 page) |
1 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 April 2008 | Return made up to 31/03/08; no change of members
|
22 April 2008 | Return made up to 31/03/08; no change of members
|
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 July 2007 | Return made up to 31/03/07; full list of members
|
3 July 2007 | Return made up to 31/03/07; full list of members
|
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 July 2006 | Return made up to 31/03/06; full list of members (9 pages) |
4 July 2006 | Return made up to 31/03/06; full list of members (9 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 May 2005 | Return made up to 31/03/05; full list of members
|
18 May 2005 | Return made up to 31/03/05; full list of members
|
29 March 2005 | Registered 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 2005 | Registered 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 2004 | Particulars of mortgage/charge (6 pages) |
7 September 2004 | Particulars of mortgage/charge (6 pages) |
9 June 2004 | Ad 31/03/04--------- £ si 60@37500=2250000 £ ic 40/2250040 (2 pages) |
9 June 2004 | Particulars of contract relating to shares (4 pages) |
9 June 2004 | Ad 31/03/04--------- £ si 60@37500=2250000 £ ic 40/2250040 (2 pages) |
9 June 2004 | Particulars of contract relating to shares (4 pages) |
21 April 2004 | Declaration of assistance for shares acquisition (6 pages) |
21 April 2004 | Declaration of assistance for shares acquisition (6 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
14 April 2004 | Director's particulars changed (1 page) |
14 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Nc inc already adjusted 31/03/04 (23 pages) |
7 April 2004 | Resolutions
|
7 April 2004 | Nc inc already adjusted 31/03/04 (23 pages) |
7 April 2004 | Resolutions
|
31 March 2004 | Incorporation (30 pages) |
31 March 2004 | Incorporation (30 pages) |