PALLETT HILL SAND & GRAVEL CO. LIMITED
RICHMOND

Hellopages » North Yorkshire » Richmondshire » DL10 7UB

Company number 00657549
Status Active
Incorporation Date 27 April 1960
Company Type Private Limited Company
Address 9 ST PAULINUS CRESCENT, CATTERICK VILLAGE, RICHMOND, NORTH YORKSHIRE, DL10 7UB
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PALLETT HILL SAND & GRAVEL CO. LIMITED are www.palletthillsandgravelco.co.uk, and www.pallett-hill-sand-gravel-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. Pallett Hill Sand Gravel Co Limited is a Private Limited Company. The company registration number is 00657549. Pallett Hill Sand Gravel Co Limited has been working since 27 April 1960. The present status of the company is Active. The registered address of Pallett Hill Sand Gravel Co Limited is 9 St Paulinus Crescent Catterick Village Richmond North Yorkshire Dl10 7ub. . NESBITT, Peter Edward is a Secretary of the company. SIMPSON, Geoffrey Maxwell is a Director of the company. Secretary ADDY, Ronald has been resigned. Secretary HODGSON, Robert Greenwell has been resigned. Secretary SIMPSON, Geoffrey Maxwell has been resigned. Director ADDY, Ronald has been resigned. Director HODGSON, Robert Greenwell has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
NESBITT, Peter Edward
Appointed Date: 21 June 2005

Director

Resigned Directors

Secretary
ADDY, Ronald
Resigned: 21 June 2005
Appointed Date: 05 March 1999

Secretary
HODGSON, Robert Greenwell
Resigned: 05 March 1999

Secretary
SIMPSON, Geoffrey Maxwell
Resigned: 30 March 1993

Director
ADDY, Ronald
Resigned: 20 February 1994
104 years old

Director
HODGSON, Robert Greenwell
Resigned: 30 March 1993
101 years old

Persons With Significant Control

Mr Geoffrey Maxwell Simpson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

PALLETT HILL SAND & GRAVEL CO. LIMITED Events

28 Feb 2017
Confirmation statement made on 20 February 2017 with updates
08 Nov 2016
Total exemption small company accounts made up to 30 June 2016
01 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 20,073

25 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 20,073

...
... and 104 more events
08 May 1987
Director resigned;new director appointed

11 Apr 1987
Registered office changed on 11/04/87 from: station road, richmond, yorks

02 Feb 1987
Full accounts made up to 30 June 1986

02 Feb 1987
Annual return made up to 28/01/87

27 Apr 1960
Certificate of incorporation

PALLETT HILL SAND & GRAVEL CO. LIMITED Charges

11 July 2012
Mortgage deed
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land lying to the west of pallett hill, catterick…
23 February 2009
Debenture
Delivered: 25 February 2009
Status: Satisfied on 30 June 2010
Persons entitled: Industrial and Corporate Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 February 2009
Legal charge
Delivered: 25 February 2009
Status: Satisfied on 30 June 2010
Persons entitled: Industrial and Corporation Finance Limited
Description: Property k/a land at and land lying to the west of pallett…
23 February 2009
Legal charge
Delivered: 25 February 2009
Status: Satisfied on 30 June 2010
Persons entitled: Industrial and Corporate Finance Limited
Description: Property k/a 3 st paulinus crescent catterick richmond and…
14 March 2008
Deed of charge
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 st paulinus crescent the paddock catterick village n…
2 November 2007
Deed of charge
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 14 gatehouse goosecroft lane northallerton. Fixed charge…
28 June 2007
Legal charge
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: The f/h land and property known as land lying to the west…
28 June 2007
Legal charge
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: The f/h land and property known as landlying to the west of…
28 June 2007
Legal charge
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: The f/h land and property known as land on the south west…
17 March 2006
Deed of charge
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 4 st paulinus crescent, catterick village, n yorkshire…
17 March 2006
Deed of charge
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 49 chepstow arras lines colburn catterick garrison n…
17 November 2004
Fixed and floating charge
Delivered: 25 November 2004
Status: Outstanding
Persons entitled: Commercial First Mortgages Limited
Description: Land at pallett hill catterick monies standing to the…
2 April 2001
Legal charge
Delivered: 18 April 2001
Status: Satisfied on 1 December 2004
Persons entitled: Whiteway Laidlaw Bank Limited
Description: Property k/a land at pallett hil catterick north yorkshire.
2 April 2001
Debenture
Delivered: 18 April 2001
Status: Satisfied on 1 December 2004
Persons entitled: Whiteway Laidlaw Bank Limited
Description: Fixed and floating charges over the undertaking and all…
27 August 1999
Mortgage
Delivered: 11 September 1999
Status: Satisfied on 6 March 2003
Persons entitled: Woolwich PLC
Description: 1 cookson way colburn catterick garrison richmond north…
19 July 1999
Deed of variation of legal charge
Delivered: 26 July 1999
Status: Satisfied on 6 March 2003
Persons entitled: Lloyds Bank PLC
Description: F/H racecourse road catterick richmond north yorkshire…
10 February 1999
Debenture deed
Delivered: 15 February 1999
Status: Satisfied on 13 October 2001
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 July 1997
Mortgage
Delivered: 4 August 1997
Status: Satisfied on 28 January 1999
Persons entitled: Lloyds Bank PLC
Description: F/H 6 rimmington avenue richmond.. Together with all…
9 March 1993
Legal charge
Delivered: 12 March 1993
Status: Satisfied on 6 March 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at racecourse road catterick north…
18 November 1987
Legal mortgage
Delivered: 24 November 1987
Status: Satisfied on 6 March 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a part of manor house farm, catterick, north…