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 | Current |
Appointed | 28 July 2005(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 | Current |
Appointed | 28 July 2005(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 Adam William Simpson Metcalfe |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2011(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Murky Hill Offices Cow Lane Middleton Tyas Richmond N Yorkshire DL10 6RW |
Director Name | Angus McDonald Dods |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Mill Hill Farmhouse Kneeton Lane Middleton Tyas North Yorkshire DL10 6NJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
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 |
1 at £1 | Adam Metcalfe 33.33% Ordinary |
---|---|
1 at £1 | Adrian John Speir 33.33% Ordinary |
1 at £1 | Ralph Congreve 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£254,812 |
Current Liabilities | £780,987 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
13 May 2008 | Delivered on: 20 May 2008 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 December 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
10 October 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
7 October 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
16 December 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
3 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
27 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
27 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
4 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 August 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
27 September 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
6 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2016 | Total exemption full accounts made up to 31 August 2015 (6 pages) |
5 September 2016 | Total exemption full accounts made up to 31 August 2015 (6 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
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
|
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
12 November 2014 | Total exemption full accounts made up to 31 August 2013 (14 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 November 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
6 November 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
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
|
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2013 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
10 January 2013 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
29 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
31 August 2011 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
23 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Termination of appointment of Angus Dods as a director (1 page) |
23 August 2011 | Termination of appointment of Angus Dods as a director (1 page) |
23 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Termination of appointment of Angus Dods as a director (1 page) |
11 August 2011 | Termination of appointment of Angus Dods as a director (1 page) |
3 February 2011 | Appointment of Mr Adam William Simpson Metcalfe as a director (2 pages) |
3 February 2011 | Appointment of Mr Adam William Simpson Metcalfe as a director (2 pages) |
25 October 2010 | Previous accounting period extended from 31 July 2010 to 31 August 2010 (3 pages) |
25 October 2010 | Previous accounting period extended from 31 July 2010 to 31 August 2010 (3 pages) |
11 October 2010 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
11 October 2010 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
7 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
1 September 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
19 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
11 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2009 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
10 August 2009 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
15 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 May 2008 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
1 May 2008 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
14 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
14 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: morton house morton road darlington county durham DL1 4PT (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: morton house morton road darlington county durham DL1 4PT (1 page) |
22 August 2006 | Return made up to 28/07/06; full list of members
|
22 August 2006 | Return made up to 28/07/06; full list of members
|
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (3 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New secretary appointed;new director appointed (3 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (3 pages) |
12 August 2005 | New secretary appointed;new director appointed (3 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
28 July 2005 | Incorporation (31 pages) |
28 July 2005 | Incorporation (31 pages) |