THEMICK LIMITED
YORK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO42 2AH

Company number 01549396
Status Active
Incorporation Date 9 March 1981
Company Type Private Limited Company
Address BARCLAYS BANK CHAMBERS MARKET PLACE, POCKLINGTON, YORK, YO42 2AH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of THEMICK LIMITED are www.themick.co.uk, and www.themick.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. The distance to to Selby Rail Station is 15.5 miles; to Goole Rail Station is 16.1 miles; to Rawcliffe Rail Station is 18.3 miles; to Ferriby Rail Station is 18.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Themick Limited is a Private Limited Company. The company registration number is 01549396. Themick Limited has been working since 09 March 1981. The present status of the company is Active. The registered address of Themick Limited is Barclays Bank Chambers Market Place Pocklington York Yo42 2ah. . BREED, Wendy is a Secretary of the company. ATKINSON, John James is a Director of the company. ATKINSON, Jonathan David is a Director of the company. COWLEY, Lucinda Jayne is a Director of the company. Secretary OXTOBY, Georgina Ann has been resigned. Director ATKINSON, Margaret Alice has been resigned. Director OXTOBY, Georgina Ann has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BREED, Wendy
Appointed Date: 15 December 2005

Director
ATKINSON, John James

88 years old

Director
ATKINSON, Jonathan David
Appointed Date: 31 July 2008
61 years old

Director
COWLEY, Lucinda Jayne
Appointed Date: 13 December 2002
63 years old

Resigned Directors

Secretary
OXTOBY, Georgina Ann
Resigned: 15 December 2005

Director
ATKINSON, Margaret Alice
Resigned: 14 June 2009
89 years old

Director
OXTOBY, Georgina Ann
Resigned: 15 December 2005
Appointed Date: 17 November 1998
80 years old

THEMICK LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
29 Sep 2016
Confirmation statement made on 20 September 2016 with updates
14 Jan 2016
Total exemption small company accounts made up to 31 May 2015
06 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 52

20 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 97 more events
29 May 1987
Particulars of mortgage/charge

08 Jan 1987
Particulars of mortgage/charge

12 Nov 1986
Particulars of mortgage/charge

20 Aug 1986
Accounts for a small company made up to 31 May 1986

20 Aug 1986
Return made up to 30/07/86; full list of members

THEMICK LIMITED Charges

13 August 2009
Legal mortgage
Delivered: 14 August 2009
Status: Satisfied on 2 June 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 21 chapmangate pocklington t/no YEA53385…
13 August 2009
Legal mortgage
Delivered: 14 August 2009
Status: Satisfied on 2 June 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 25 chapmangate pocklington t/no YEA53699…
9 February 2006
Legal mortgage
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 11 market place pocklington york. With the…
9 February 2006
Legal mortgage
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 15 market place, pocklington, york. With…
7 February 2006
Legal mortgage
Delivered: 8 February 2006
Status: Satisfied on 2 June 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 36 high street market weighton york. With the benefit…
7 February 2006
Legal mortgage
Delivered: 8 February 2006
Status: Satisfied on 2 June 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 34 high street market weighton york. With the benefit…
7 December 2005
Legal mortgage
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 42 market place pocklington york. With the…
10 July 2002
Debenture
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 1992
Legal charge
Delivered: 19 August 1992
Status: Satisfied on 8 December 1993
Persons entitled: Barclays Bank PLC
Description: Portland house, waplington park, allerthorpe, york.
6 August 1992
Legal charge
Delivered: 20 August 1992
Status: Satisfied on 8 December 1993
Persons entitled: Barclays Bank PLC
Description: Plots 16/8 and 16/9 the balk, pocklington.
23 April 1992
Legal charge
Delivered: 1 May 1992
Status: Satisfied on 21 May 1994
Persons entitled: Barclays Bank PLC
Description: 16/3, 16/4, 16/5, 16/6, and 16/7 the balk, pocklington.
21 June 1991
Legal charge
Delivered: 24 June 1991
Status: Satisfied on 13 April 1992
Persons entitled: Barclays Bank PLC
Description: 42 mile end park pocklington york.
21 June 1991
Legal charge
Delivered: 24 June 1991
Status: Satisfied on 8 December 1993
Persons entitled: Barclays Bank PLC
Description: 54,Mile end park pocklington york.
21 May 1987
Legal charge
Delivered: 29 May 1987
Status: Satisfied on 13 April 1992
Persons entitled: Barclays Bank PLC
Description: 2, church view, amotherby, nth. Yorks.
5 January 1987
Legal charge
Delivered: 8 January 1987
Status: Satisfied on 13 April 1992
Persons entitled: Barclays Bank PLC
Description: Kirkside allerthorpe, humberside comprising 4.770 acres…
11 November 1986
Legal charge
Delivered: 12 November 1986
Status: Satisfied on 13 April 1992
Persons entitled: Barclays Bank PLC
Description: Buildings plot in main street allerthorpe humberside.
21 March 1984
Legal charge
Delivered: 27 March 1984
Status: Satisfied on 13 April 1992
Persons entitled: Barclays Bank PLC
Description: F/H no 2. church view amotherby, north yorkshire.