Company NameThe North Yorkshire Pub Company Limited
DirectorJoseph Alastair Scott Williamson
Company StatusActive
Company Number05390627
CategoryPrivate Limited Company
Incorporation Date12 March 2005(19 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Joseph Alastair Scott Williamson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Otterington Shorthorn
South Otterington
Northallerton
North Yorkshire
DL7 9HP
Secretary NameAlison Reed
NationalityBritish
StatusCurrent
Appointed08 January 2007(1 year, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleManager
Correspondence AddressThe Otterington Shorthorn
South Otterington
Northallerton
North Yorkshire
DL7 9HP
Director NamePamela Jane Jefferson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2005(same day as company formation)
RolePublican
Correspondence Address36 North Side
Hutton Rudby
Yarm
Cleveland
TS15 0DA
Secretary NamePamela Jane Jefferson
NationalityBritish
StatusResigned
Appointed12 March 2005(same day as company formation)
RolePublican
Correspondence Address36 North Side
Hutton Rudby
Yarm
Cleveland
TS15 0DA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address92 Westgate
Guisborough
TS14 6AP
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Joseph Alastair Scott Williamson
100.00%
Ordinary

Financials

Year2014
Net Worth£7,978
Cash£336
Current Liabilities£324,263

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 March 2024 (2 weeks, 2 days ago)
Next Return Due26 March 2025 (12 months from now)

Charges

27 May 2010Delivered on: 29 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The otterington shorthorn inn south otterington northallerton north yorkshire t/n NYK319640 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets & the benefit of all certificates or licences.
Outstanding
22 January 2009Delivered on: 24 January 2009
Persons entitled: Darlington Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The otterington shorthorn south otterington northallerton north yorkshire together with all buildings,trade and other fixture,fixed plant and machinery see image for full details.
Outstanding
14 January 2008Delivered on: 22 January 2008
Persons entitled: Darlington Building Society

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to.
Particulars: The otterington shorthorn, south otterington, northallerton, north yorkshire.
Outstanding
23 August 2005Delivered on: 27 August 2005
Satisfied on: 12 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a the otterington shorthorn inn south otterington northallerton north yorkshire by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
23 August 2005Delivered on: 27 August 2005
Satisfied on: 12 February 2008
Persons entitled: National Westminster Bank PLC

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.
Fully Satisfied

Filing History

21 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
16 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
15 November 2019Registered office address changed from 13 Sheriff Hutton Road Strensall York YO32 5TL England to 92 Westgate Guisborough TS14 6AP on 15 November 2019 (1 page)
25 September 2019Registered office address changed from 12 Sheriff Hutton Road Strensall York YO32 5TL England to 13 Sheriff Hutton Road Strensall York YO32 5TL on 25 September 2019 (1 page)
25 September 2019Change of details for Mr Joseph Alastair Scott Williamson as a person with significant control on 25 September 2019 (2 pages)
25 September 2019Director's details changed for Mr Joseph Alastair Scott Williamson on 25 September 2019 (2 pages)
25 September 2019Registered office address changed from The Otterington Shorthorn South Otterington Northallerton North Yorkshire DL7 9HP to 12 Sheriff Hutton Road Strensall York YO32 5TL on 25 September 2019 (1 page)
8 May 2019Satisfaction of charge 3 in full (4 pages)
8 May 2019Satisfaction of charge 4 in full (4 pages)
18 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
3 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 March 2011Register inspection address has been changed (1 page)
29 March 2011Register inspection address has been changed (1 page)
29 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
29 March 2011Register(s) moved to registered inspection location (1 page)
29 March 2011Register(s) moved to registered inspection location (1 page)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 April 2010Director's details changed for Joseph Alastair Scott Williamson on 5 March 2010 (2 pages)
13 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Joseph Alastair Scott Williamson on 5 March 2010 (2 pages)
13 April 2010Director's details changed for Joseph Alastair Scott Williamson on 5 March 2010 (2 pages)
13 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 April 2009Return made up to 12/03/09; full list of members (3 pages)
17 April 2009Return made up to 12/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 March 2008Return made up to 12/03/08; full list of members (3 pages)
26 March 2008Return made up to 12/03/08; full list of members (3 pages)
12 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
21 April 2007Registered office changed on 21/04/07 from: cleveland house, 92 westgate guisborough cleveland TS14 6AP (1 page)
21 April 2007Registered office changed on 21/04/07 from: cleveland house, 92 westgate guisborough cleveland TS14 6AP (1 page)
22 March 2007Return made up to 12/03/07; full list of members (2 pages)
22 March 2007Return made up to 12/03/07; full list of members (2 pages)
14 February 2007Secretary resigned;director resigned (1 page)
14 February 2007Secretary resigned;director resigned (1 page)
26 January 2007New secretary appointed (2 pages)
26 January 2007New secretary appointed (2 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 March 2006Return made up to 12/03/06; full list of members (3 pages)
22 March 2006Return made up to 12/03/06; full list of members (3 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005New secretary appointed;new director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005Secretary resigned (1 page)
12 March 2005Incorporation (9 pages)
12 March 2005Incorporation (9 pages)