GLADSTONE TYRE & BATTERY CO (YORK) LIMITED
YORK

Hellopages » North Yorkshire » York » YO41 4DY

Company number 00492355
Status Active
Incorporation Date 7 March 1951
Company Type Private Limited Company
Address GLADSTONE YORK ROAD, ELVINGTON, YORK, YO41 4DY
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 two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 23,389 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GLADSTONE TYRE & BATTERY CO (YORK) LIMITED are www.gladstonetyrebatterycoyork.co.uk, and www.gladstone-tyre-battery-co-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and seven months. The distance to to Selby Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gladstone Tyre Battery Co York Limited is a Private Limited Company. The company registration number is 00492355. Gladstone Tyre Battery Co York Limited has been working since 07 March 1951. The present status of the company is Active. The registered address of Gladstone Tyre Battery Co York Limited is Gladstone York Road Elvington York Yo41 4dy. The company`s financial liabilities are £19.96k. It is £-38.69k against last year. The cash in hand is £18.19k. It is £-81.08k against last year. And the total assets are £19.11k, which is £-80.16k against last year. LAVERACK, Patricia is a Secretary of the company. LAVERACK, John Malcolm is a Director of the company. LAVERACK, Jonathan is a Director of the company. LAVERACK, Patricia is a Director of the company. PENNIALL, Emma is a Director of the company. Director LAVERACK, Winifred has been resigned. The company operates in "Other letting and operating of own or leased real estate".


gladstone tyre & battery co (york) Key Finiance

LIABILITIES £19.96k
-66%
CASH £18.19k
-82%
TOTAL ASSETS £19.11k
-81%
All Financial Figures

Current Directors


Director

Director
LAVERACK, Jonathan
Appointed Date: 20 September 1991
55 years old

Director
LAVERACK, Patricia

82 years old

Director
PENNIALL, Emma
Appointed Date: 20 September 1991
57 years old

Resigned Directors

Director
LAVERACK, Winifred
Resigned: 11 February 2014
104 years old

GLADSTONE TYRE & BATTERY CO (YORK) LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 23,389

16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
05 Aug 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 23,389

05 Aug 2015
Termination of appointment of Winifred Laverack as a director on 11 February 2014
...
... and 92 more events
06 Nov 1987
Accounts for a small company made up to 31 December 1986

19 Nov 1986
Return made up to 06/08/86; full list of members

02 Oct 1986
Accounts for a small company made up to 31 December 1985

21 Jul 1986
Director resigned

17 Jun 1986
Director resigned

GLADSTONE TYRE & BATTERY CO (YORK) LIMITED Charges

30 August 1984
Floating charge over stock
Delivered: 1 September 1984
Status: Outstanding
Persons entitled: Lombard North Central PLC.
Description: All stocks of used motor vehicles owned by the company from…
29 June 1984
Assignment & charge
Delivered: 12 July 1984
Status: Outstanding
Persons entitled: Lombard North Central Limited
Description: All monies which from time to time be due or become due or…
30 December 1981
Charge
Delivered: 18 January 1982
Status: Outstanding
Persons entitled: Lombard North Central Limited
Description: Floating charge over stocks of new and unused vauxhall…
31 October 1979
Mortgage debenture
Delivered: 10 January 1980
Status: Outstanding
Persons entitled: Lombard North Central Limited
Description: Specified motor vehicles.
24 February 1972
Legal mortgage
Delivered: 29 February 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land in layerthorpe, howthorne st., & 19, dornborough st.…
11 October 1968
Mortgage
Delivered: 21 October 1968
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land in layerthorpe york, comprised in conveyances date…
30 November 1965
Mortgage
Delivered: 7 December 1965
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land in layerthorpe york. The land comprised in…
13 October 1965
Further mortgage
Delivered: 20 October 1965
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H at layerthorpe, york formerly known as layerthorpe…
10 May 1961
Legal mortgage
Delivered: 18 May 1961
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises in layerthorpe york comprised in 2 conveyances…