ISAAC POAD & SONS LIMITED
YORK

Hellopages » North Yorkshire » Harrogate » YO26 8DY

Company number 00156585
Status Active
Incorporation Date 1 July 1919
Company Type Private Limited Company
Address AXHOLME, CATTAL, YORK, YO26 8DY
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 48,677 . The most likely internet sites of ISAAC POAD & SONS LIMITED are www.isaacpoadsons.co.uk, and www.isaac-poad-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and three months. The distance to to Hammerton Rail Station is 1.6 miles; to Ulleskelf Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Isaac Poad Sons Limited is a Private Limited Company. The company registration number is 00156585. Isaac Poad Sons Limited has been working since 01 July 1919. The present status of the company is Active. The registered address of Isaac Poad Sons Limited is Axholme Cattal York Yo26 8dy. . COCKERILL, Danielle is a Secretary of the company. COCKERILL, Simon Rupert Mark is a Director of the company. LIDDLE, Richard David is a Director of the company. Secretary COCKERILL, Simon Rupert Mark has been resigned. Secretary HOUSEMAN, Roland has been resigned. Secretary SCOTT, James Cooper has been resigned. Director COCKERILL, Mark Ellison has been resigned. Director GARNETT, Ronald Stewart has been resigned. Director HOUSEMAN, Roland has been resigned. Director HUDSON, Malcolm has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".


Current Directors

Secretary
COCKERILL, Danielle
Appointed Date: 01 January 2011

Director
COCKERILL, Simon Rupert Mark
Appointed Date: 31 March 2000
57 years old

Director
LIDDLE, Richard David
Appointed Date: 14 July 2005
62 years old

Resigned Directors

Secretary
COCKERILL, Simon Rupert Mark
Resigned: 01 January 2011
Appointed Date: 06 April 1999

Secretary
HOUSEMAN, Roland
Resigned: 05 April 1999

Secretary
SCOTT, James Cooper
Resigned: 23 August 2002
Appointed Date: 28 June 2002

Director
COCKERILL, Mark Ellison
Resigned: 22 July 2008
87 years old

Director
GARNETT, Ronald Stewart
Resigned: 14 September 2005
85 years old

Director
HOUSEMAN, Roland
Resigned: 05 April 1999
77 years old

Director
HUDSON, Malcolm
Resigned: 31 March 1995
94 years old

Persons With Significant Control

Mr Simon Rupert Mark Cockerill
Notified on: 5 February 2017
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ISAAC POAD & SONS LIMITED Events

13 Feb 2017
Confirmation statement made on 5 February 2017 with updates
15 Mar 2016
Total exemption small company accounts made up to 31 October 2015
01 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 48,677

23 Mar 2015
Total exemption small company accounts made up to 31 October 2014
04 Mar 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 48,677

...
... and 75 more events
21 Sep 1987
New secretary appointed

21 Sep 1987
New director appointed

16 Mar 1987
Full accounts made up to 30 June 1986

16 Mar 1987
Return made up to 02/03/87; full list of members

01 Jul 1919
Incorporation

ISAAC POAD & SONS LIMITED Charges

10 August 2002
Legal charge
Delivered: 23 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a axholme farm, cattal, north yorkshire.
1 August 1970
Debenture
Delivered: 21 August 1970
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Undertaking and goodwill all property and assets present…
21 November 1940
Debenture
Delivered: 10 December 1940
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Undertaking and all property and goodwill including…