Tadcaster
North Yorkshire
LS24 9EE
Director Name | Mr Nicholas Charles Isherwood |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1991(2 years after company formation) |
Appointment Duration | 24 years, 2 months (closed 24 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Stray Towers Victoria Road Harrogate North Yorkshire HG2 0LJ |
Director Name | Harold Jevons |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1993(3 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 24 December 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Holt Park Avenue Leeds LS16 7RA |
Secretary Name | Harold Jevons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1997(7 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 24 December 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Holt Park Avenue Leeds LS16 7RA |
Director Name | Debra Margaret Tennant |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2000(10 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 24 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caley Hall Otley Road Pool In Wharfedale Leeds LS21 1EE |
Director Name | Andrew Trotter |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2000(10 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 24 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Saint Michaels Gardens Emley Huddersfield West Yorkshire HD8 9TH |
Director Name | Mr Michael James Turnbull |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2000(10 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 24 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 151 Leeds Road Harrogate North Yorkshire HG2 8EZ |
Director Name | Kevin Arthur Herbert |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | Kynance House Springfield Road Upper Poppleton York YO2 6JL |
Director Name | Martin Isherwood |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(2 years after company formation) |
Appointment Duration | 11 years (resigned 23 November 2002) |
Role | Chairman |
Correspondence Address | The Barn House Leathley Lane Leathley Otley West Yorkshire LS21 2JY |
Director Name | Patrick Michael Prendergast |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 5 The Copse Blunsdon Swindon Wiltshire SN2 4BW |
Secretary Name | Kevin Arthur Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | Kynance House Springfield Road Upper Poppleton York YO2 6JL |
Secretary Name | Mr George William Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sunnybank Grove Mirfield West Yorkshire WF14 0PF |
Director Name | Mr George William Beaumont |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 February 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Sunnybank Grove Mirfield West Yorkshire WF14 0PF |
Director Name | Mrs Rosemary Isherwood |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(22 years after company formation) |
Appointment Duration | 3 months (resigned 08 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ryther Hall Ryther Tadcaster North Yorkshire LS24 9EE |
Registered Address | Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
60k at £1 | Pauline Isherwood & David Michael Isherwood & Nicholas Charles Isherwood & Debra Margaret Tennant 6.00% Ordinary |
---|---|
50k at £1 | Andrew Trotter 5.00% Ordinary |
50k at £1 | Howard Peter Grindrod 5.00% Ordinary |
50k at £1 | Michael James Turnbull 5.00% Ordinary |
460k at £1 | David Michael Isherwood & Pauline Isherwood 46.00% Ordinary |
110k at £1 | David Michael Isherwood 11.00% Ordinary |
110k at £1 | Debra Tennant 11.00% Ordinary |
110k at £1 | Nicholas Charles Isherwood 11.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £59,164,000 |
Gross Profit | £10,859,000 |
Net Worth | £20,142,000 |
Current Liabilities | £20,551,000 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 28 February |
24 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 December 2015 | Final Gazette dissolved following liquidation (1 page) |
24 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2015 | Notice of move from Administration to Dissolution on 18 September 2015 (12 pages) |
24 September 2015 | Notice of move from Administration to Dissolution on 18 September 2015 (12 pages) |
21 August 2015 | Administrator's progress report to 25 July 2015 (11 pages) |
21 August 2015 | Administrator's progress report to 25 July 2015 (11 pages) |
4 March 2015 | Administrator's progress report to 25 January 2015 (11 pages) |
4 March 2015 | Administrator's progress report to 25 January 2015 (11 pages) |
1 September 2014 | Administrator's progress report to 25 July 2014 (32 pages) |
1 September 2014 | Administrator's progress report to 25 July 2014 (32 pages) |
6 March 2014 | Administrator's progress report to 25 July 2013 (33 pages) |
6 March 2014 | Administrator's progress report to 25 July 2013 (33 pages) |
6 March 2014 | Administrator's progress report to 24 January 2014 (32 pages) |
6 March 2014 | Administrator's progress report to 24 January 2014 (32 pages) |
6 September 2013 | Notice of extension of period of Administration (1 page) |
6 September 2013 | Notice of extension of period of Administration (1 page) |
3 May 2013 | Administrator's progress report to 25 March 2013 (35 pages) |
3 May 2013 | Administrator's progress report to 25 March 2013 (35 pages) |
13 December 2012 | Result of meeting of creditors (2 pages) |
13 December 2012 | Result of meeting of creditors (2 pages) |
12 December 2012 | Statement of affairs with form 2.14B/2.15B (10 pages) |
12 December 2012 | Statement of affairs with form 2.14B/2.15B (10 pages) |
22 November 2012 | Statement of administrator's proposal (94 pages) |
22 November 2012 | Statement of administrator's proposal (94 pages) |
8 October 2012 | Registered office address changed from Tuscany Way Normanton Nr Wakefield West Yorkshire WF6 2UA on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from Tuscany Way Normanton Nr Wakefield West Yorkshire WF6 2UA on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from Tuscany Way Normanton Nr Wakefield West Yorkshire WF6 2UA on 8 October 2012 (2 pages) |
4 October 2012 | Appointment of an administrator (1 page) |
4 October 2012 | Appointment of an administrator (1 page) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 February 2012 | Termination of appointment of Rosemary Isherwood as a director (1 page) |
8 February 2012 | Termination of appointment of Rosemary Isherwood as a director (1 page) |
10 November 2011 | Appointment of Mrs Rosemary Isherwood as a director (2 pages) |
10 November 2011 | Appointment of Mrs Rosemary Isherwood as a director (2 pages) |
3 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
3 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
24 October 2011 | Resolutions
|
24 October 2011 | Resolutions
|
30 September 2011 | Director's details changed for David Michael Isherwood on 30 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr. Nicholas Charles Isherwood on 30 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr. Nicholas Charles Isherwood on 30 September 2011 (2 pages) |
30 September 2011 | Director's details changed for David Michael Isherwood on 30 September 2011 (2 pages) |
4 August 2011 | Group of companies' accounts made up to 28 February 2011 (33 pages) |
4 August 2011 | Group of companies' accounts made up to 28 February 2011 (33 pages) |
10 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (10 pages) |
10 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (10 pages) |
2 November 2010 | Director's details changed for Mr. Nicholas Charles Isherwood on 28 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr. Nicholas Charles Isherwood on 28 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr. Nicholas Charles Isherwood on 28 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr. Nicholas Charles Isherwood on 28 October 2010 (2 pages) |
25 August 2010 | Group of companies' accounts made up to 28 February 2010 (34 pages) |
25 August 2010 | Group of companies' accounts made up to 28 February 2010 (34 pages) |
3 November 2009 | Director's details changed for David Michael Isherwood on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for David Michael Isherwood on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for David Michael Isherwood on 3 November 2009 (2 pages) |
26 September 2009 | Group of companies' accounts made up to 28 February 2009 (34 pages) |
26 September 2009 | Group of companies' accounts made up to 28 February 2009 (34 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 November 2008 | Return made up to 30/10/08; full list of members (6 pages) |
7 November 2008 | Return made up to 30/10/08; full list of members (6 pages) |
8 September 2008 | Group of companies' accounts made up to 28 February 2008 (34 pages) |
8 September 2008 | Group of companies' accounts made up to 28 February 2008 (34 pages) |
8 November 2007 | Return made up to 30/10/07; no change of members (9 pages) |
8 November 2007 | Return made up to 30/10/07; no change of members (9 pages) |
5 September 2007 | Group of companies' accounts made up to 28 February 2007 (34 pages) |
5 September 2007 | Group of companies' accounts made up to 28 February 2007 (34 pages) |
10 November 2006 | Return made up to 30/10/06; full list of members (10 pages) |
10 November 2006 | Return made up to 30/10/06; full list of members (10 pages) |
29 September 2006 | Group of companies' accounts made up to 28 February 2006 (39 pages) |
29 September 2006 | Group of companies' accounts made up to 28 February 2006 (39 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: express way, whitwood, nr.wakefield, yorkshire.WF10 5QJ (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: express way, whitwood, nr.wakefield, yorkshire.WF10 5QJ (1 page) |
16 November 2005 | Return made up to 30/10/05; no change of members (9 pages) |
16 November 2005 | Return made up to 30/10/05; no change of members (9 pages) |
22 September 2005 | Group of companies' accounts made up to 28 February 2005 (31 pages) |
22 September 2005 | Group of companies' accounts made up to 28 February 2005 (31 pages) |
15 November 2004 | Return made up to 30/10/04; no change of members
|
15 November 2004 | Return made up to 30/10/04; no change of members
|
8 September 2004 | Group of companies' accounts made up to 29 February 2004 (30 pages) |
8 September 2004 | Group of companies' accounts made up to 29 February 2004 (30 pages) |
2 December 2003 | Return made up to 30/10/03; full list of members (11 pages) |
2 December 2003 | Return made up to 30/10/03; full list of members (11 pages) |
26 September 2003 | Group of companies' accounts made up to 28 February 2003 (29 pages) |
26 September 2003 | Group of companies' accounts made up to 28 February 2003 (29 pages) |
8 February 2003 | Auditor's resignation (1 page) |
8 February 2003 | Auditor's resignation (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
6 November 2002 | Return made up to 30/10/02; full list of members (11 pages) |
6 November 2002 | Return made up to 30/10/02; full list of members (11 pages) |
9 August 2002 | Group of companies' accounts made up to 28 February 2002 (30 pages) |
9 August 2002 | Group of companies' accounts made up to 28 February 2002 (30 pages) |
8 November 2001 | Return made up to 30/10/01; full list of members (10 pages) |
8 November 2001 | Return made up to 30/10/01; full list of members (10 pages) |
26 July 2001 | Group of companies' accounts made up to 28 February 2001 (26 pages) |
26 July 2001 | Group of companies' accounts made up to 28 February 2001 (26 pages) |
16 November 2000 | Return made up to 30/10/00; full list of members
|
16 November 2000 | Return made up to 30/10/00; full list of members
|
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
31 July 2000 | Full group accounts made up to 29 February 2000 (37 pages) |
31 July 2000 | Full group accounts made up to 29 February 2000 (37 pages) |
23 November 1999 | Return made up to 30/10/99; full list of members
|
23 November 1999 | Return made up to 30/10/99; full list of members
|
1 August 1999 | Full group accounts made up to 28 February 1999 (28 pages) |
1 August 1999 | Full group accounts made up to 28 February 1999 (28 pages) |
24 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
24 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
13 November 1998 | Auditor's resignation (1 page) |
13 November 1998 | Auditor's resignation (1 page) |
22 September 1998 | Full group accounts made up to 28 February 1998 (25 pages) |
22 September 1998 | Full group accounts made up to 28 February 1998 (25 pages) |
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
21 June 1998 | Resolutions
|
21 June 1998 | Resolutions
|
21 June 1998 | Memorandum and Articles of Association (5 pages) |
21 June 1998 | Memorandum and Articles of Association (5 pages) |
25 November 1997 | Return made up to 30/10/97; no change of members
|
25 November 1997 | Return made up to 30/10/97; no change of members
|
30 September 1997 | Full group accounts made up to 28 February 1997 (26 pages) |
30 September 1997 | Full group accounts made up to 28 February 1997 (26 pages) |
4 February 1997 | Memorandum and Articles of Association (8 pages) |
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
4 February 1997 | Memorandum and Articles of Association (8 pages) |
10 November 1996 | Return made up to 30/10/96; full list of members
|
10 November 1996 | Return made up to 30/10/96; full list of members
|
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
1 July 1996 | Full group accounts made up to 29 February 1996 (27 pages) |
1 July 1996 | Full group accounts made up to 29 February 1996 (27 pages) |
5 December 1995 | Accounting reference date extended from 31/12 to 28/02 (1 page) |
5 December 1995 | Accounting reference date extended from 31/12 to 28/02 (1 page) |
18 October 1995 | Return made up to 30/10/95; no change of members (6 pages) |
18 October 1995 | Return made up to 30/10/95; no change of members (6 pages) |
26 June 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
26 June 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
27 May 1994 | Full group accounts made up to 31 December 1993 (26 pages) |
27 May 1994 | Full group accounts made up to 31 December 1993 (26 pages) |
11 October 1990 | Statement of affairs (5 pages) |
11 October 1990 | Ad 16/08/90--------- £ si 999994@1 (2 pages) |
11 October 1990 | Statement of affairs (5 pages) |
11 October 1990 | Ad 16/08/90--------- £ si 999994@1 (2 pages) |
2 October 1990 | Ad 16/08/90--------- £ si 999994@1=999994 £ ic 6/1000000 (2 pages) |
2 October 1990 | Ad 16/08/90--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
2 October 1990 | Ad 16/08/90--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
2 October 1990 | Ad 16/08/90--------- £ si 999994@1=999994 £ ic 6/1000000 (2 pages) |
29 March 1990 | Memorandum and Articles of Association (12 pages) |
29 March 1990 | Memorandum and Articles of Association (12 pages) |
14 March 1990 | Resolutions
|
14 March 1990 | Resolutions
|
7 March 1990 | Resolutions
|
7 March 1990 | Resolutions
|
27 February 1990 | Company name changed\certificate issued on 27/02/90 (2 pages) |
27 February 1990 | Company name changed\certificate issued on 27/02/90 (2 pages) |
30 October 1989 | Incorporation (9 pages) |
30 October 1989 | Incorporation (9 pages) |