Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T AND T.A. PARK LIMITED
Company Information for

T AND T.A. PARK LIMITED

CHIPCHASE FARM SUTTON ROAD, WIGGINTON, YORK, YO32 2RB,
Company Registration Number
00841553
Private Limited Company
Active

Company Overview

About T And T.a. Park Ltd
T AND T.A. PARK LIMITED was founded on 1965-03-18 and has its registered office in York. The organisation's status is listed as "Active". T And T.a. Park Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
T AND T.A. PARK LIMITED
 
Legal Registered Office
CHIPCHASE FARM SUTTON ROAD
WIGGINTON
YORK
YO32 2RB
Other companies in LS22
 
Filing Information
Company Number 00841553
Company ID Number 00841553
Date formed 1965-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 15:04:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T AND T.A. PARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of T AND T.A. PARK LIMITED

Current Directors
Officer Role Date Appointed
THOMAS ALLEN PARK
Company Secretary 1991-11-28
RICHARD ALLEN PARK
Director 2003-04-07
THOMAS ALLEN PARK
Director 1991-11-19
THOMAS EDWARD TWISLETON PARK
Director 2003-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
GLADYS ELIZABETH PARK
Director 1991-11-19 2003-04-07
THOMAS PARK
Director 1991-11-19 2003-04-07
ANNE ELIZABETH WILSON
Company Secretary 1991-11-19 1991-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ALLEN PARK T & T.A. PARK (TRANSPORT) LIMITED Company Secretary 2004-06-21 CURRENT 2004-06-21 Active
THOMAS ALLEN PARK ADF PROPERTIES LIMITED Company Secretary 1999-07-30 CURRENT 1998-02-20 Active
RICHARD ALLEN PARK ADF PROPERTIES LIMITED Director 2003-02-14 CURRENT 1998-02-20 Active
THOMAS ALLEN PARK T & T.A. PARK (TRANSPORT) LIMITED Director 2004-06-21 CURRENT 2004-06-21 Active
THOMAS ALLEN PARK ADF PROPERTIES LIMITED Director 1999-07-30 CURRENT 1998-02-20 Active
THOMAS EDWARD TWISLETON PARK T & T.A. PARK (TRANSPORT) LIMITED Director 2004-06-21 CURRENT 2004-06-21 Active
THOMAS EDWARD TWISLETON PARK ADF PROPERTIES LIMITED Director 2000-11-27 CURRENT 1998-02-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES
2023-10-0330/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-19CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-08-2530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-08-19AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ALLEN PARK
2021-07-01PSC04Change of details for Mr Thomas Allen Park as a person with significant control on 2021-03-31
2020-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-09-25AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES
2019-09-11RES10Resolutions passed:
  • Resolution of allotment of securities
2019-09-07SH0126/04/19 STATEMENT OF CAPITAL GBP 57000
2019-08-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-10-19SH0128/04/18 STATEMENT OF CAPITAL GBP 55000
2018-10-18RES10Resolutions passed:
  • Resolution of allotment of securities
2018-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-04-15AA01Current accounting period shortened from 11/05/18 TO 30/04/18
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-08-16RES10Resolutions passed:
  • Resolution of allotment of securities
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 54000
2017-08-02SH0111/05/17 STATEMENT OF CAPITAL GBP 54000
2017-07-31AA11/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-11-07CH01Director's details changed for Mr Thomas Allen Park on 2016-11-04
2016-11-07CH03SECRETARY'S DETAILS CHNAGED FOR MR THOMAS ALLEN PARK on 2016-11-04
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/16 FROM Ribston Lodge Farm, Little Ribston, Wetherby West Yorkshire LS22 4EZ
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-18SH0111/05/16 STATEMENT OF CAPITAL GBP 50000
2016-07-15RES10Resolutions passed:
  • Resolution of allotment of securities
2016-07-15AA11/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 46000
2015-11-19AR0119/11/15 ANNUAL RETURN FULL LIST
2015-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-07-24RES10Resolutions passed:
  • Resolution of allotment of securities
2015-07-10SH0111/05/15 STATEMENT OF CAPITAL GBP 46000
2015-07-09AA11/05/15 TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 42000
2014-11-20AR0119/11/14 FULL LIST
2014-08-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-12AA11/05/14 TOTAL EXEMPTION SMALL
2014-08-11SH0111/05/14 STATEMENT OF CAPITAL GBP 42000
2014-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 008415530008
2013-11-21AR0119/11/13 FULL LIST
2013-09-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-20SH0111/05/13 STATEMENT OF CAPITAL GBP 35000
2013-08-19AA11/05/13 TOTAL EXEMPTION SMALL
2013-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALLEN PARK / 01/01/2013
2012-11-20AR0119/11/12 FULL LIST
2012-07-31AA11/05/12 TOTAL EXEMPTION SMALL
2011-11-22AR0119/11/11 FULL LIST
2011-08-22AA11/05/11 TOTAL EXEMPTION SMALL
2010-11-22AR0119/11/10 FULL LIST
2010-08-02AA11/05/10 TOTAL EXEMPTION SMALL
2009-11-20AR0119/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD TWISLETON PARK / 19/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALLEN PARK / 19/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLEN PARK / 19/11/2009
2009-08-18AA11/05/09 TOTAL EXEMPTION SMALL
2008-11-20363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-08-29AA11/05/08 TOTAL EXEMPTION SMALL
2007-11-20363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/05/07
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS
2006-12-13287REGISTERED OFFICE CHANGED ON 13/12/06 FROM: MANOR ROW CHAMBERS 37 MANOR ROW BRADFORD WEST YORKSHIRE BD1 4QB
2006-12-12363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/05/06
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-03363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/05/05
2005-09-27288cDIRECTOR'S PARTICULARS CHANGED
2005-06-14288cDIRECTOR'S PARTICULARS CHANGED
2005-01-15395PARTICULARS OF MORTGAGE/CHARGE
2004-12-10363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/05/04
2004-06-22288cDIRECTOR'S PARTICULARS CHANGED
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-08363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/05/03
2003-10-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-09-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-07288bDIRECTOR RESIGNED
2003-05-07288bDIRECTOR RESIGNED
2003-04-28288aNEW DIRECTOR APPOINTED
2003-03-05395PARTICULARS OF MORTGAGE/CHARGE
2003-03-02288aNEW DIRECTOR APPOINTED
2003-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-06363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/05/02
2001-12-03363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/05/01
2000-11-23363sRETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
2000-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/05/00
2000-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/05/99
1999-12-01363sRETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS
1999-10-22AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/05/98
1998-11-18363sRETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS
1998-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/05/98
1998-03-31403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01610 - Support activities for crop production



Licences & Regulatory approval
We could not find any licences issued to T AND T.A. PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against T AND T.A. PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2006-07-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-01-15 Satisfied YORKSHIRE BANK
LEGAL CHARGE 2004-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-03-05 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1992-08-06 Satisfied MIDLAND BANK PLC
MORTGAGE 1978-12-21 Satisfied MIDLAND BANK LTD
MORTGAGE 1977-07-15 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2013-05-11
Annual Accounts
2014-05-11
Annual Accounts
2016-05-11
Annual Accounts
2017-05-11
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on T AND T.A. PARK LIMITED

Intangible Assets
Patents
We have not found any records of T AND T.A. PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T AND T.A. PARK LIMITED
Trademarks
We have not found any records of T AND T.A. PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T AND T.A. PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as T AND T.A. PARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where T AND T.A. PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T AND T.A. PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded T AND T.A. PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.