YORK & DISTRICT INVESTMENT COMPANY LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Scarborough » YO12 6TB

Company number 00632312
Status Active
Incorporation Date 9 July 1959
Company Type Private Limited Company
Address 137 SCALBY ROAD, SCARBOROUGH, NORTH YORKSHIRE, YO12 6TB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Current accounting period extended from 30 September 2016 to 31 December 2016; Full accounts made up to 30 September 2015. The most likely internet sites of YORK & DISTRICT INVESTMENT COMPANY LIMITED are www.yorkdistrictinvestmentcompany.co.uk, and www.york-district-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and three months. The distance to to Seamer Rail Station is 3 miles; to Filey Rail Station is 7.5 miles; to Hunmanby Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.York District Investment Company Limited is a Private Limited Company. The company registration number is 00632312. York District Investment Company Limited has been working since 09 July 1959. The present status of the company is Active. The registered address of York District Investment Company Limited is 137 Scalby Road Scarborough North Yorkshire Yo12 6tb. . SWIERS, Barry Peter is a Secretary of the company. GUTHRIE, John is a Director of the company. GUTHRIE, Peter John is a Director of the company. GUTHRIE, Richard is a Director of the company. HILL, James Maxwell is a Director of the company. ROBSON, Martin is a Director of the company. URQUHART, Ronald Graham is a Director of the company. Secretary JOHNSON, James Martin has been resigned. Director BALL, Kenneth Francis has been resigned. Director GUTHRIE, Eileen has been resigned. Director HARRISON, Michael John has been resigned. Director SWIERS, Barry Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SWIERS, Barry Peter
Appointed Date: 29 July 2003

Director
GUTHRIE, John

88 years old

Director
GUTHRIE, Peter John
Appointed Date: 29 July 2003
54 years old

Director
GUTHRIE, Richard
Appointed Date: 29 July 2003
53 years old

Director
HILL, James Maxwell
Appointed Date: 31 August 2006
51 years old

Director
ROBSON, Martin
Appointed Date: 31 January 2005
50 years old

Director
URQUHART, Ronald Graham
Appointed Date: 20 September 2013
68 years old

Resigned Directors

Secretary
JOHNSON, James Martin
Resigned: 29 July 2003

Director
BALL, Kenneth Francis
Resigned: 31 December 2004
83 years old

Director
GUTHRIE, Eileen
Resigned: 12 July 2010
119 years old

Director
HARRISON, Michael John
Resigned: 27 March 2012
Appointed Date: 31 January 2005
78 years old

Director
SWIERS, Barry Peter
Resigned: 31 January 2005
Appointed Date: 29 July 2003
70 years old

Persons With Significant Control

Broadland Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YORK & DISTRICT INVESTMENT COMPANY LIMITED Events

14 Sep 2016
Confirmation statement made on 14 September 2016 with updates
09 Sep 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
04 Apr 2016
Full accounts made up to 30 September 2015
04 Feb 2016
Director's details changed for Mr Martin Robson on 1 February 2016
04 Feb 2016
Director's details changed for Mr James Maxwell Hill on 1 February 2016
...
... and 141 more events
18 Nov 1987
Full accounts made up to 31 March 1987

09 May 1987
New director appointed

17 Feb 1987
Full accounts made up to 31 March 1986

17 Feb 1987
Return made up to 06/01/87; full list of members

09 Jul 1959
Incorporation

YORK & DISTRICT INVESTMENT COMPANY LIMITED Charges

15 February 2013
Legal charge
Delivered: 20 February 2013
Status: Satisfied on 16 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H abbey road retail and business park, durham t/nos…
15 February 2013
Debenture
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking, property…
14 July 2010
Legal charge
Delivered: 20 July 2010
Status: Satisfied on 20 February 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a abbey road retail and business park durham…
12 February 2009
Debenture
Delivered: 27 February 2009
Status: Satisfied on 20 February 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 1992
Legal charge
Delivered: 31 January 1992
Status: Satisfied on 4 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 20 and 21 hermitage road hitchin herts.
2 December 1991
Standard security
Delivered: 10 December 1991
Status: Satisfied on 21 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The regent centre blackness road linlithgow west lothian.
28 November 1991
Letter of offset
Delivered: 6 December 1991
Status: Satisfied on 8 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
8 April 1991
Legal charge
Delivered: 15 April 1991
Status: Satisfied on 27 February 2009
Persons entitled: The Governor and the Company of the Bank of Scotland
Description: The abbey road industrial estate, framwellgate moor…
26 September 1988
Further legal charge
Delivered: 28 September 1988
Status: Satisfied on 21 August 2002
Persons entitled: Guardian Assurance PLC
Description: Numbers 1, 3 & 5 leys avenue and numbers 2, 4 6 8, and 10…
20 May 1988
Debenture
Delivered: 2 June 1988
Status: Satisfied on 27 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Fixed and floating charges over the undertaking and all…
15 April 1986
Legal charge
Delivered: 1 May 1986
Status: Satisfied on 3 September 1994
Persons entitled: British Linen Bank Limited
Description: The rights and liberties granted to the company in clause 3…
1 March 1984
Standard security presented on 6/3/84
Delivered: 20 March 1984
Status: Satisfied on 10 December 1994
Persons entitled: Guardian Assurance PLC
Description: Building k/a 18 torphichen st evenburgh former dwelinghouse…
1 March 1984
Legal charge
Delivered: 5 March 1984
Status: Satisfied on 8 December 1994
Persons entitled: Guardiah Assurance PLC
Description: Ploperhes aas deraited on doc M103.
18 November 1982
Standard security
Delivered: 3 December 1982
Status: Satisfied on 23 April 1990
Persons entitled: The British Linen Bank Limited
Description: Land about to comprise a shopping centre and others known…
12 January 1982
Legal charge
Delivered: 14 January 1982
Status: Satisfied on 3 September 1994
Persons entitled: The British Linen Bank Limited
Description: F/H units d and e abbey road industrial estate, pity me…
30 September 1980
Legal charge
Delivered: 6 October 1980
Status: Satisfied on 3 September 1994
Persons entitled: Hambro Life Assurance Limited.
Description: The abbeey road industrial estate, framwellgate moor durham…
26 February 1979
Legal charge
Delivered: 12 March 1979
Status: Satisfied on 3 September 1994
Persons entitled: Williams & Glyn's Bank Limited-
Description: 1,3,5,9,11,15 & 27 cuerdley road 1,3 & 5 beech avenue…
31 December 1976
Supplemental deed.
Delivered: 11 January 1977
Status: Satisfied on 8 February 1992
Persons entitled: Royal Exchanger Assurance.
Description: Fixed & floating charge on the (see doc M73 for full…
13 April 1972
Deed.
Delivered: 13 April 1972
Status: Satisfied on 8 February 1992
Persons entitled: Royal Exchange Assurance
Description: Property charged by a charge dated 16/1/62 and deeds…
14 February 1972
Supplemental deed.
Delivered: 15 February 1972
Status: Satisfied on 8 February 1992
Persons entitled: Royal Exchange Assurance.
Description: Property charged by a charge dated 16/1/62 and deeds…
27 June 1969
Deed of assurance
Delivered: 10 July 1969
Status: Satisfied on 8 February 1992
Persons entitled: Royal Exchange Assurance
Description: Yeadon depot together with all buildings & erections & all…
31 March 1969
Supplemental deed
Delivered: 10 April 1969
Status: Satisfied on 8 February 1992
Persons entitled: Royal Exchange Assurance
Description: The properties specically charged in a charge dated 16/1/62…
18 September 1968
Supplemental deed
Delivered: 8 October 1968
Status: Satisfied on 8 February 1992
Persons entitled: Royal Exchange Assurance
Description: The properties specificallt charge or in a charge dated…
9 August 1968
Deed of assurance
Delivered: 16 August 1968
Status: Satisfied on 8 February 1992
Persons entitled: Royal Exchange Assurance.
Description: 18 st saringate, york with all buildings & erections and…
4 February 1965
Deed of assurance
Delivered: 17 February 1965
Status: Satisfied on 8 February 1992
Persons entitled: Royal Exchange Assurance
Description: 2 hunter street chester land rear of 2 hunter street…
3 April 1964
Supplemental deed.
Delivered: 10 April 1964
Status: Satisfied on 8 February 1992
Persons entitled: Royal Exchange Assurance
Description: Undertaking and all property and assets present and future…
26 June 1963
Deed of assignment
Delivered: 12 July 1963
Status: Satisfied on 8 February 1992
Persons entitled: Royal Exchange Assurance
Description: Undertaking and all property and assets present and future…
14 March 1963
Supplemental deed
Delivered: 18 March 1963
Status: Satisfied on 8 February 1992
Persons entitled: Royal Exchange Assurance
Description: Various properties at cheshunt, herts undertaking and all…
16 January 1962
Mortgage debenture and deed supplemental thereto.
Delivered: 10 May 1979
Status: Satisfied on 8 December 1994
Persons entitled: Royal Exchange Assurance
Description: 1,3,4,9,17,20,26,27,28,30, 34 & 35 the park penketh, 2) 26…
16 January 1962
Mortgage debenture
Delivered: 10 May 1979
Status: Satisfied on 11 October 2008
Persons entitled: Royal Exchange Assurance
Description: 10 eastcheap, letdworth herts. 2,4,6, 60, 8, 8A ichnield…
16 January 1962
Mortgage debenture
Delivered: 10 May 1979
Status: Satisfied on 21 February 1992
Persons entitled: Royal Exchange Assurance
Description: 1) high st, boldock, herts, 2) nightingale rd, hitfdin…