Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTH YORKSHIRE TIMBER COMPANY LIMITED
Company Information for

NORTH YORKSHIRE TIMBER COMPANY LIMITED

STANDARD HOUSE THURSTON ROAD, NORTHALLERTON BUSINESS PARK, NORTHALLERTON, NORTH YORKSHIRE, DL6 2NA,
Company Registration Number
01419058
Private Limited Company
Active

Company Overview

About North Yorkshire Timber Company Ltd
NORTH YORKSHIRE TIMBER COMPANY LIMITED was founded on 1979-05-10 and has its registered office in Northallerton. The organisation's status is listed as "Active". North Yorkshire Timber Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NORTH YORKSHIRE TIMBER COMPANY LIMITED
 
Legal Registered Office
STANDARD HOUSE THURSTON ROAD
NORTHALLERTON BUSINESS PARK
NORTHALLERTON
NORTH YORKSHIRE
DL6 2NA
Other companies in DL6
 
Filing Information
Company Number 01419058
Company ID Number 01419058
Date formed 1979-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB329417939  
Last Datalog update: 2024-10-05 10:32:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH YORKSHIRE TIMBER COMPANY 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 NORTH YORKSHIRE TIMBER COMPANY LIMITED

Current Directors
Officer Role Date Appointed
VICTOR PAUL BELLAS
Director 2007-11-19
JOHN ALEXANDER GEORGE DOUGLAS
Director 2018-06-12
NICHOLAS PETER KERSHAW
Director 2001-02-01
NEIL ANDREW MCGILL
Director 2018-02-14
ROBERT TIMMENS
Director 2007-11-19
STUART WHITEFORD
Director 2018-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PAUL WILLIAMS
Director 2001-06-01 2018-06-27
IAN GLEN STAPLETON
Company Secretary 2016-10-07 2018-06-13
IAN GLEN STAPLETON
Director 2014-03-17 2018-06-13
DAVID LANCE COOK
Director 1991-08-02 2018-02-14
ALAN GULLIVER
Company Secretary 2002-01-11 2016-09-23
ALAN GULLIVER
Director 1992-11-18 2016-09-23
PETER KERSHAW
Director 1991-08-02 2009-03-31
DAVID LANCE COOK
Company Secretary 1991-08-02 2002-01-11
CHRISTINE ANN COOK
Director 1991-08-02 1999-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALEXANDER GEORGE DOUGLAS NYT (HOLDINGS) LIMITED Director 2018-06-12 CURRENT 2004-03-31 Active
JOHN ALEXANDER GEORGE DOUGLAS THORNBRIDGE SAWMILLS LIMITED Director 2018-06-01 CURRENT 1998-09-01 Active - Proposal to Strike off
JOHN ALEXANDER GEORGE DOUGLAS NATIONAL TIMBER GROUP MIDCO LIMITED Director 2018-06-01 CURRENT 2017-07-27 Active
NICHOLAS PETER KERSHAW TOM SWAN BUILDERS MERCHANTS LIMITED Director 2008-02-14 CURRENT 2008-02-14 Active - Proposal to Strike off
NICHOLAS PETER KERSHAW NYT (HOLDINGS) LIMITED Director 2004-03-31 CURRENT 2004-03-31 Active
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP SCOTLAND LIMITED Director 2018-06-29 CURRENT 1982-09-16 Active
NEIL ANDREW MCGILL SCOTIA ROOFING SUPPLIES LIMITED Director 2018-06-29 CURRENT 2010-04-19 Active - Proposal to Strike off
NEIL ANDREW MCGILL GLOW INSULATION & SITE SUPPLIES LIMITED Director 2018-06-29 CURRENT 2013-11-05 Active
NEIL ANDREW MCGILL CUSTOMADE (UK) LIMITED Director 2018-04-13 CURRENT 2005-12-21 Active - Proposal to Strike off
NEIL ANDREW MCGILL FAL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2007-06-13 In Administration/Administrative Receiver
NEIL ANDREW MCGILL CUSTOMADE GROUP LIMITED Director 2018-04-13 CURRENT 2011-06-27 Active - Proposal to Strike off
NEIL ANDREW MCGILL ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2018-04-13 CURRENT 2012-05-23 Active - Proposal to Strike off
NEIL ANDREW MCGILL SAMEDAY TRADE FRAMES LIMITED Director 2018-04-13 CURRENT 2006-02-17 Active
NEIL ANDREW MCGILL TRADE COUNTERS LIMITED Director 2018-04-13 CURRENT 2011-06-28 Active
NEIL ANDREW MCGILL TRUEMANS (HOLDINGS) LTD Director 2018-04-13 CURRENT 2012-03-14 Active
NEIL ANDREW MCGILL POLYFRAME COMPOSITE DOORS LTD Director 2018-04-13 CURRENT 2012-06-28 Active - Proposal to Strike off
NEIL ANDREW MCGILL POLYFRAME HALIFAX LIMITED Director 2018-04-13 CURRENT 2016-06-20 Active
NEIL ANDREW MCGILL SAMEDAY HOLDINGS LIMITED Director 2018-04-13 CURRENT 2016-11-18 Active
NEIL ANDREW MCGILL PDL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 1993-04-30 In Administration/Administrative Receiver
NEIL ANDREW MCGILL HOURGLASS SEAL LIMITED Director 2018-04-13 CURRENT 1991-10-03 Active
NEIL ANDREW MCGILL PNL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2014-04-23 In Administration/Administrative Receiver
NEIL ANDREW MCGILL POLYFRAME ALUMINIUM LTD Director 2018-04-13 CURRENT 2014-11-20 Active
NEIL ANDREW MCGILL CGM 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-21 In Administration/Administrative Receiver
NEIL ANDREW MCGILL LIVINGSTON KITCHENS LIMITED Director 2018-04-13 CURRENT 2005-06-20 Active - Proposal to Strike off
NEIL ANDREW MCGILL POLYFRAME LIVINGSTON LIMITED Director 2018-04-13 CURRENT 2014-12-05 Active
NEIL ANDREW MCGILL CUSTOMADE HOLDINGS LIMITED Director 2018-04-13 CURRENT 1982-09-16 Active - Proposal to Strike off
NEIL ANDREW MCGILL MYSON SERVICES LIMITED Director 2018-04-13 CURRENT 1983-10-27 Active - Proposal to Strike off
NEIL ANDREW MCGILL CGH 2020 REALISATIONS LIMITED Director 2018-04-10 CURRENT 2017-10-24 In Administration/Administrative Receiver
NEIL ANDREW MCGILL NYT (HOLDINGS) LIMITED Director 2018-02-14 CURRENT 2004-03-31 Active
NEIL ANDREW MCGILL JOSEPH THOMPSON & CO.,LIMITED Director 2018-02-14 CURRENT 1923-02-05 Active
NEIL ANDREW MCGILL THORNBRIDGE SAWMILLS LIMITED Director 2017-11-07 CURRENT 1998-09-01 Active - Proposal to Strike off
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP TOPCO LIMITED Director 2017-09-21 CURRENT 2017-07-27 Active
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP MIDCO LIMITED Director 2017-09-21 CURRENT 2017-07-27 Active
NEIL ANDREW MCGILL STC 2020 REALISATIONS LIMITED Director 2017-05-23 CURRENT 2015-02-05 In Administration/Administrative Receiver
NEIL ANDREW MCGILL STEVENSWOOD MIDCO LIMITED Director 2017-05-23 CURRENT 2016-06-15 Liquidation
NEIL ANDREW MCGILL ST 2020 REALISATIONS LIMITED Director 2017-05-23 CURRENT 2016-06-20 In Administration/Administrative Receiver
STUART WHITEFORD NATIONAL TIMBER GROUP SCOTLAND LIMITED Director 2018-06-29 CURRENT 1982-09-16 Active
STUART WHITEFORD SCOTIA ROOFING SUPPLIES LIMITED Director 2018-06-29 CURRENT 2010-04-19 Active - Proposal to Strike off
STUART WHITEFORD GLOW INSULATION & SITE SUPPLIES LIMITED Director 2018-06-29 CURRENT 2013-11-05 Active
STUART WHITEFORD NYT (HOLDINGS) LIMITED Director 2018-02-14 CURRENT 2004-03-31 Active
STUART WHITEFORD JOSEPH THOMPSON & CO.,LIMITED Director 2018-02-14 CURRENT 1923-02-05 Active
STUART WHITEFORD NATIONAL TIMBER GROUP TOPCO LIMITED Director 2017-11-07 CURRENT 2017-07-27 Active
STUART WHITEFORD THORNBRIDGE SAWMILLS LIMITED Director 2017-11-07 CURRENT 1998-09-01 Active - Proposal to Strike off
STUART WHITEFORD NATIONAL TIMBER GROUP MIDCO LIMITED Director 2017-11-07 CURRENT 2017-07-27 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
2024-09-09DIRECTOR APPOINTED MR EDWARD HOLDER
2024-09-06APPOINTMENT TERMINATED, DIRECTOR SCOTT CAIRNS
2024-08-05CONFIRMATION STATEMENT MADE ON 01/08/24, WITH NO UPDATES
2024-02-15DIRECTOR APPOINTED MR SCOTT CAIRNS
2024-02-15APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD GATFIELD
2023-10-20DIRECTOR APPOINTED JONATHAN EDWARD GATFIELD
2023-10-20APPOINTMENT TERMINATED, DIRECTOR ROBERT TODD BARCLAY
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2023-03-20APPOINTMENT TERMINATED, DIRECTOR JOSHUA MARK CHILTON
2023-03-20APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW MCGILL
2023-02-23Resolutions passed:<ul><li>Resolution Capital redemption reserve cancelled 22/02/2023<li>Resolution reduction in capital</ul>
2023-02-23Solvency Statement dated 22/02/23
2023-02-23Statement of capital on GBP 1
2023-02-23Statement by Directors
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014190580018
2022-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 014190580021
2021-08-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-24AP01DIRECTOR APPOINTED MR JOSHUA MARK CHILTON
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART WHITEFORD
2020-02-03AP01DIRECTOR APPOINTED MR RICHARD GEOFFREY MYATT
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER GEORGE DOUGLAS
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014190580019
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2018-11-21AP01DIRECTOR APPOINTED MR ROBERT TODD BARCLAY
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAUL WILLIAMS
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN GLEN STAPLETON
2018-06-15TM02Termination of appointment of Ian Glen Stapleton on 2018-06-13
2018-06-15AP01DIRECTOR APPOINTED MR JOHN ALEXANDER GEORGE DOUGLAS
2018-04-30PSC07CESSATION OF DAVID LANCE COOK AS A PERSON OF SIGNIFICANT CONTROL
2018-03-19AP01DIRECTOR APPOINTED MR STUART WHITEFORD
2018-03-19AP01DIRECTOR APPOINTED MR NEIL MCGILL
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LANCE COOK
2018-03-09RES01ADOPT ARTICLES 09/03/18
2018-03-09CC04Statement of company's objects
2018-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2018-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2018-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2018-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2018-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014190580020
2018-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 014190580019
2018-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 014190580018
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL WILLIAMS / 13/04/2017
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TIMMENS / 13/04/2017
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER KERSHAW / 13/04/2017
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LANCE COOK / 13/04/2017
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR PAUL BELLAS / 13/04/2017
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GULLIVER
2016-10-07AP03SECRETARY APPOINTED MR IAN GLEN STAPLETON
2016-10-07TM02APPOINTMENT TERMINATED, SECRETARY ALAN GULLIVER
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LANCE COOK / 31/07/2016
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 100000
2015-08-18AR0102/08/15 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-15AR0102/08/14 FULL LIST
2014-06-13AP01DIRECTOR APPOINTED MR IAN GLEN STAPLETON
2013-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-09-05AR0102/08/13 FULL LIST
2012-09-10AR0102/08/12 FULL LIST
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LANCE COOK / 02/08/2012
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-28AR0102/08/11 FULL LIST
2011-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN GULLIVER / 11/03/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GULLIVER / 11/03/2011
2011-08-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-10-12AR0102/08/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TIMMENS / 02/08/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR PAUL BELLAS / 02/08/2010
2010-10-11AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-09-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-09-16363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-09-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN GULLIVER / 01/04/2009
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KERSHAW / 01/04/2009
2009-09-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN GULLIVER / 01/04/2009
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KERSHAW / 01/04/2009
2009-09-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN GULLIVER / 01/04/2009
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR PETER KERSHAW
2009-02-05363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-03363sRETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS
2007-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-05-03395PARTICULARS OF MORTGAGE/CHARGE
2006-12-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-09-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-09-27363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2005-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-08-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-08-12363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-03-29287REGISTERED OFFICE CHANGED ON 29/03/05 FROM: SPRINGWELL LANE NORTHALLERTON NORTH YORKSHIRE DL7 8QJ
2005-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-08-19395PARTICULARS OF MORTGAGE/CHARGE
2004-08-12363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-04-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-04-14288cDIRECTOR'S PARTICULARS CHANGED
2004-04-10395PARTICULARS OF MORTGAGE/CHARGE
2004-04-07RES13SECT 320 31/03/04
2004-04-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment




Licences & Regulatory approval
We could not find any licences issued to NORTH YORKSHIRE TIMBER COMPANY 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 NORTH YORKSHIRE TIMBER COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-12-02 Outstanding CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-12-02 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-12-02 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-12-02 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-12-02 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-12-02 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2010-12-02 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-09-15 Satisfied BANK OF SCOTLAND
LEGAL CHARGE 2007-04-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-08-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-05-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-04-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-10-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1987-10-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1983-11-01 Satisfied THE COUNCIL OF THE COUNTY OF NORTH YORKSHIRE
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NORTH YORKSHIRE TIMBER COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of NORTH YORKSHIRE TIMBER COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH YORKSHIRE TIMBER COMPANY LIMITED
Trademarks
We have not found any records of NORTH YORKSHIRE TIMBER COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NORTH YORKSHIRE TIMBER COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2013-01-10 GBP £1,098
Stockton-On-Tees Borough Council 2012-12-19 GBP £645
Stockton-On-Tees Borough Council 2012-12-07 GBP £879
Stockton-On-Tees Borough Council 2012-07-18 GBP £1,418
Stockton-On-Tees Borough Council 2012-05-08 GBP £619
Stockton-On-Tees Borough Council 2012-05-08 GBP £505
Stockton-On-Tees Borough Council 2012-03-21 GBP £926
Stockton-On-Tees Borough Council 2012-02-17 GBP £1,451
Stockton-On-Tees Borough Council 2011-09-09 GBP £512
Stockton-On-Tees Borough Council 2011-08-05 GBP £4,882
Stockton-On-Tees Borough Council 2011-04-19 GBP £549
Stockton-On-Tees Borough Council 2011-04-13 GBP £2,692
Stockton-On-Tees Borough Council 2011-02-02 GBP £1,243

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NORTH YORKSHIRE TIMBER COMPANY 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.
Import/Export of Goods
Goods imported/exported by NORTH YORKSHIRE TIMBER COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0144187200Flooring panels, multilayer, assembled, of wood (excl. for mosaic floors)
2015-02-0144092991Blocks, strips and friezes for parquet flooring, not assembled, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed, beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed, of wood (excl. coniferous wood and bamboo)
2015-02-0144187200Flooring panels, multilayer, assembled, of wood (excl. for mosaic floors)
2014-04-0144079190Oak "Quercus spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2014-04-0144079599Ash "Fraxinus spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2013-11-0144187200Flooring panels, multilayer, assembled, of wood (excl. for mosaic floors)
2013-09-0144079599Ash "Fraxinus spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2013-09-0144079991Poplar, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2013-04-0144079190Oak "Quercus spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2013-04-0144079599Ash "Fraxinus spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2013-02-0144187200Flooring panels, multilayer, assembled, of wood (excl. for mosaic floors)
2012-09-0144079190Oak "Quercus spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2012-09-0144079599Ash "Fraxinus spp.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2012-08-0144092991Blocks, strips and friezes for parquet flooring, not assembled, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed, beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed, of wood (excl. coniferous wood and bamboo)
2012-08-0144187200Flooring panels, multilayer, assembled, of wood (excl. for mosaic floors)
2011-09-0144092991Blocks, strips and friezes for parquet flooring, not assembled, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed, beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed, of wood (excl. coniferous wood and bamboo)
2011-09-0144187200Flooring panels, multilayer, assembled, of wood (excl. for mosaic floors)
2011-07-0144187200Flooring panels, multilayer, assembled, of wood (excl. for mosaic floors)
2010-12-0144092991Blocks, strips and friezes for parquet flooring, not assembled, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed, beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed, of wood (excl. coniferous wood and bamboo)
2010-09-0144092991Blocks, strips and friezes for parquet flooring, not assembled, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed, beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed, of wood (excl. coniferous wood and bamboo)
2010-08-0144092991Blocks, strips and friezes for parquet flooring, not assembled, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed, beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed, of wood (excl. coniferous wood and bamboo)
2010-06-0144187200Flooring panels, multilayer, assembled, of wood (excl. for mosaic floors)
2010-04-0144187200Flooring panels, multilayer, assembled, of wood (excl. for mosaic floors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH YORKSHIRE TIMBER COMPANY 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 NORTH YORKSHIRE TIMBER COMPANY 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.