Company NameNorthallerton Trade Centre Limited
DirectorsLee Hill and Mark Roy Rickett
Company StatusActive
Company Number07625810
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameLee Hill
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(2 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleGarage Owner
Country of ResidenceEngland
Correspondence AddressNorthallerton Trade Centre Ltd Binks Close
Standard Way Industrial Estate
Northallerton
North Yorkshire
DL6 2YB
Director NameMr Mark Roy Rickett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(2 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleGarage Owner
Country of ResidenceEngland
Correspondence AddressNorthallerton Trade Centre Ltd Binks Close
Standard Way Industrial Estate
Northallerton
North Yorkshire
DL6 2YB
Secretary NameMr Mark Roy Rickett
StatusCurrent
Appointed09 May 2016(5 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressBinks Close Standard Way Business Park
Northallerton
North Yorkshire
DL6 2YB
Director NameMr Daniel John Forbes
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestoe House Great Fencote
Northallerton
North Yorkshire
DL7 0RX
Director NameMrs Deborah Hill
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressBinks Close Standard Way Business Park
Northallerton
North Yorkshire
DL6 2YB
Director NameMrs Victoria Rickett
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressBinks Close Standard Way Business Park
Northallerton
North Yorkshire
DL6 2YB
Secretary NameMrs Victoria Rickett
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBinks Close Standard Way Business Park
Northallerton
North Yorkshire
DL6 2YB

Contact

Websitewakesservicecentre.co.uk
Email address[email protected]
Telephone01609 777628
Telephone regionNorthallerton

Location

Registered AddressBinks Close
Standard Way Business Park
Northallerton
North Yorkshire
DL6 2YB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Lee Hill
50.00%
Ordinary
50 at £1Mark Rickett
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,729
Cash£7,684
Current Liabilities£61,046

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Filing History

21 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
13 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
14 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
8 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
13 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
13 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Appointment of Mr Mark Roy Rickett as a secretary on 9 May 2016 (2 pages)
24 May 2016Termination of appointment of Victoria Rickett as a secretary on 9 May 2016 (1 page)
24 May 2016Termination of appointment of Victoria Rickett as a secretary on 9 May 2016 (1 page)
24 May 2016Appointment of Mr Mark Roy Rickett as a secretary on 9 May 2016 (2 pages)
27 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
5 May 2015Termination of appointment of Victoria Rickett as a director on 1 April 2015 (2 pages)
5 May 2015Termination of appointment of Victoria Rickett as a director on 1 April 2015 (2 pages)
5 May 2015Termination of appointment of Victoria Rickett as a director on 1 April 2015 (2 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(6 pages)
10 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(6 pages)
10 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(6 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 October 2013Appointment of Mark Roy Rickett as a director (2 pages)
18 October 2013Appointment of Mark Roy Rickett as a director (2 pages)
17 October 2013Appointment of Lee Hill as a director (2 pages)
17 October 2013Appointment of Lee Hill as a director (2 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 June 2012Termination of appointment of Deborah Hill as a director (2 pages)
14 June 2012Termination of appointment of Deborah Hill as a director (2 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
4 April 2012Registered office address changed from Westoe House Great Fencote Northallerton North Yorkshire DL7 0RX on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from Westoe House Great Fencote Northallerton North Yorkshire DL7 0RX on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from Westoe House Great Fencote Northallerton North Yorkshire DL7 0RX on 4 April 2012 (2 pages)
24 November 2011Termination of appointment of Daniel Forbes as a director (2 pages)
24 November 2011Termination of appointment of Daniel Forbes as a director (2 pages)
7 September 2011Registered office address changed from the Showroom Binks Close Standard Way Business Park Northallerton North Yorkshire DL6 2YB England on 7 September 2011 (3 pages)
7 September 2011Registered office address changed from the Showroom Binks Close Standard Way Business Park Northallerton North Yorkshire DL6 2YB England on 7 September 2011 (3 pages)
7 September 2011Registered office address changed from the Showroom Binks Close Standard Way Business Park Northallerton North Yorkshire DL6 2YB England on 7 September 2011 (3 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)