YORK FORTY-FOUR LIMITED
BOROUGHBRIDGE

Hellopages » North Yorkshire » Harrogate » YO51 9HS

Company number 00844048
Status Active
Incorporation Date 1 April 1965
Company Type Private Limited Company
Address THE BUNGALOW, WETHERBY ROAD, BOROUGHBRIDGE, NORTH YORKSHIRE, YO51 9HS
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 231,002 . The most likely internet sites of YORK FORTY-FOUR LIMITED are www.yorkfortyfour.co.uk, and www.york-forty-four.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and six months. The distance to to Cattal Rail Station is 7 miles; to Starbeck Rail Station is 7.5 miles; to Harrogate Rail Station is 8.7 miles; to Pannal Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.York Forty Four Limited is a Private Limited Company. The company registration number is 00844048. York Forty Four Limited has been working since 01 April 1965. The present status of the company is Active. The registered address of York Forty Four Limited is The Bungalow Wetherby Road Boroughbridge North Yorkshire Yo51 9hs. The company`s financial liabilities are £1070.31k. It is £171.15k against last year. The cash in hand is £440.18k. It is £-39.08k against last year. . BRIERLEY, Phlip James Edward is a Secretary of the company. BRIERLEY, Philip James Edward is a Director of the company. BRIERLEY, Timothy Andrew Neil is a Director of the company. Secretary BRIERLEY, Mary Patricia has been resigned. Director BRIERLEY, Mary Patricia has been resigned. Director BRIERLEY, Neil Gordon has been resigned. Director BRIERLEY, Philip James Edward has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


york forty-four Key Finiance

LIABILITIES £1070.31k
+19%
CASH £440.18k
-9%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BRIERLEY, Phlip James Edward
Appointed Date: 04 August 2015

Director
BRIERLEY, Philip James Edward
Appointed Date: 01 December 1997
57 years old

Director

Resigned Directors

Secretary
BRIERLEY, Mary Patricia
Resigned: 16 July 2015

Director
BRIERLEY, Mary Patricia
Resigned: 12 April 2005
89 years old

Director
BRIERLEY, Neil Gordon
Resigned: 12 April 2005
93 years old

Director
BRIERLEY, Philip James Edward
Resigned: 04 August 2015
Appointed Date: 04 August 2015
57 years old

Persons With Significant Control

Mr Philip James Edward Brierley
Notified on: 2 December 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YORK FORTY-FOUR LIMITED Events

11 Jan 2017
Confirmation statement made on 16 December 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 October 2015
14 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 231,002

04 Aug 2015
Termination of appointment of Philip James Edward Brierley as a director on 4 August 2015
04 Aug 2015
Appointment of Mr Phlip James Edward Brierley as a secretary on 4 August 2015
...
... and 87 more events
16 Oct 1987
Accounts for a small company made up to 31 October 1986

16 Oct 1987
Return made up to 09/07/87; full list of members

05 Jul 1986
Accounts for a small company made up to 31 October 1985

05 Jul 1986
Return made up to 12/06/86; full list of members

01 Apr 1965
Certificate of incorporation

YORK FORTY-FOUR LIMITED Charges

9 August 2010
Mortgage
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a swaleside holiday park (aka black bull…
9 August 2010
Mortgage
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at balk north yorkshire t/nos NYK287010 NYK287011…
24 July 2010
Debenture
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 January 1977
Legal mortgage
Delivered: 26 January 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property situate at bank near thirsk in north…
3 December 1974
Statutory mortgage
Delivered: 10 December 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: "Pajhant", number 357544 port of regy. Coleraine.
11 December 1972
Statutory mortgage
Delivered: 19 December 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: "Pajhant", number 357542 port of regy, coleraine.
19 October 1965
Legal mortgage
Delivered: 27 October 1965
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 8 park drive huddersfield.
16 September 1965
Legal mortgage
Delivered: 27 September 1965
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on south side of the railway field,bogtanum, denboe…
15 July 1965
Legal charge
Delivered: 23 July 1965
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: "Colne house" manchester rd, haithwaite, huddersfield.