Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVID PAGE (TADCASTER) LIMITED
Company Information for

DAVID PAGE (TADCASTER) LIMITED

Leonard Curtis House Elms Square Bury New Road, Whitefield, Gretaer Manchester, M45 7TA,
Company Registration Number
02038215
Private Limited Company
Liquidation

Company Overview

About David Page (tadcaster) Ltd
DAVID PAGE (TADCASTER) LIMITED was founded on 1986-07-17 and has its registered office in Gretaer Manchester. The organisation's status is listed as "Liquidation". David Page (tadcaster) Limited is a Private Limited Company registered in 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
DAVID PAGE (TADCASTER) LIMITED
 
Legal Registered Office
Leonard Curtis House Elms Square Bury New Road
Whitefield
Gretaer Manchester
M45 7TA
Other companies in HG4
 
Filing Information
Company Number 02038215
Company ID Number 02038215
Date formed 1986-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-10-31
Account next due 31/07/2021
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-02-09 12:09:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID PAGE (TADCASTER) 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 DAVID PAGE (TADCASTER) LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANNE HANNINGTON
Company Secretary 1992-03-01
ADRIENNE ROSEMARY PAGE
Director 1991-04-27
JAMES DAVID PAGE
Director 1991-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER CLIVE ATKINSON
Company Secretary 1991-04-27 1992-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANNE HANNINGTON MOORSIDE FARM RESIDENTIAL MANAGEMENT COMPANY LIMITED Company Secretary 2001-11-17 CURRENT 1996-11-20 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
2022-02-09Final Gazette dissolved via compulsory strike-off
2021-11-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/21 FROM Pagent House Dishforth Road Sharow Ripon HG4 5BU England
2021-01-07600Appointment of a voluntary liquidator
2021-01-07LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-15
2021-01-07LIQ01Voluntary liquidation declaration of solvency
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES
2020-11-13RES01ADOPT ARTICLES 13/11/20
2020-11-13MEM/ARTSARTICLES OF ASSOCIATION
2020-11-13CC04Statement of company's objects
2020-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-02-26AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-04-04AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-02-19AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 732645
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/17 FROM 11 Fairlawns Sharow Ripon North Yorkshire HG4 5BU
2017-01-25AA31/10/16 TOTAL EXEMPTION SMALL
2017-01-25AA31/10/16 TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 732645
2016-05-04AR0127/04/16 ANNUAL RETURN FULL LIST
2016-04-12AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 732645
2015-05-12AR0127/04/15 ANNUAL RETURN FULL LIST
2015-03-02AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 732645
2014-05-23AR0127/04/14 ANNUAL RETURN FULL LIST
2014-02-10AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0127/04/13 ANNUAL RETURN FULL LIST
2012-06-19AR0127/04/12 ANNUAL RETURN FULL LIST
2012-04-05AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-28AR0127/04/11 ANNUAL RETURN FULL LIST
2011-03-17AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-30AR0127/04/10 ANNUAL RETURN FULL LIST
2010-02-24AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-14363aReturn made up to 27/04/09; full list of members
2009-03-10AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-02363aReturn made up to 27/04/08; full list of members
2008-02-04AA31/10/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-23363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2006-07-25363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-04-18363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2004-05-21363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-04-26363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2002-04-18363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2002-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-04-19363sRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-05-12363sRETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS
1999-04-24AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-04-23363sRETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS
1998-05-08AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-05-05363sRETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS
1997-05-16AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-04-29363(288)SECRETARY'S PARTICULARS CHANGED
1997-04-29363sRETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS
1996-09-04AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-04-14363(287)REGISTERED OFFICE CHANGED ON 14/04/96
1996-04-14363sRETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS
1995-08-04AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-05-11363sRETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS
1994-05-05AAFULL ACCOUNTS MADE UP TO 31/10/93
1994-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/94
1994-04-26363sRETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS
1993-04-25363sRETURN MADE UP TO 27/04/93; NO CHANGE OF MEMBERS
1993-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1992-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-06-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
1992-06-19363sRETURN MADE UP TO 27/04/92; FULL LIST OF MEMBERS
1991-06-07225(1)ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/10
1991-05-10363aRETURN MADE UP TO 27/04/91; NO CHANGE OF MEMBERS
1991-02-13287REGISTERED OFFICE CHANGED ON 13/02/91 FROM: PAGENT HOUSE MILL LANE TADCASTER NORTH YORKSHIRE LS24 8EU
1991-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1990-11-29CERTNMCOMPANY NAME CHANGED DAVID PAGE (GRAIN & SEED) LIMITE D CERTIFICATE ISSUED ON 30/11/90
1990-11-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-11-08288DIRECTOR RESIGNED
1990-08-20AAFULL ACCOUNTS MADE UP TO 31/05/90
1990-08-13288NEW DIRECTOR APPOINTED
1990-05-24AAFULL ACCOUNTS MADE UP TO 31/05/89
1990-04-10363RETURN MADE UP TO 27/03/90; FULL LIST OF MEMBERS
1990-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DAVID PAGE (TADCASTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-02-05
Resolution2020-12-23
Appointmen2020-12-23
Fines / Sanctions
No fines or sanctions have been issued against DAVID PAGE (TADCASTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT 1988-08-02 Outstanding MIDLAND BANK PLC
ASSIGNMENT 1988-08-02 Outstanding MIDLAND BANK PLC
ASSIGNMENT 1988-07-14 Satisfied MIDLAND BANK PLC
ASSIGNMENT 1988-07-14 Satisfied MIDLAND BANK PLC
ASSIGNMENT 1988-07-05 Outstanding MIDLAND BANK PLC
ASSIGNMENT 1988-06-24 Satisfied MIDLAND BANK PLC
ASSIGNMENT 1988-06-24 Satisfied MIDLAND BANK PLC
ASSIGNMENT 1988-06-24 Satisfied MIDLAND BANK PLC
ASSIGNMENT 1988-06-24 Satisfied MIDLAND BANK PLC
ASSIGNMENT 1988-06-20 Satisfied MIDLAND BANK PLC
ASSIGNMENT 1988-06-20 Satisfied MIDLAND BANK PLC
ASSIGNMENT 1988-06-20 Satisfied MIDLAND BANK PLC
ASSIGNMENT 1988-06-20 Satisfied MIDLAND BANK PLC
ASSIGNMENT 1988-06-20 Satisfied MIDLAND BANK PLC
ASSIGNMENT 1988-05-17 Outstanding MIDLAND BANK PLC
ASSIGNMENT 1987-09-30 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-09-11 Satisfied MIDLAND BANK PLC
CHARGE 1986-09-11 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31

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 DAVID PAGE (TADCASTER) LIMITED

Intangible Assets
Patents
We have not found any records of DAVID PAGE (TADCASTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID PAGE (TADCASTER) LIMITED
Trademarks
We have not found any records of DAVID PAGE (TADCASTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID PAGE (TADCASTER) 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 (68209 - Other letting and operating of own or leased real estate) as DAVID PAGE (TADCASTER) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DAVID PAGE (TADCASTER) 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyDAVID PAGE (TADCASTER) LIMITEDEvent Date2021-02-05
 
Initiating party Event TypeResolution
Defending partyDAVID PAGE (TADCASTER) LIMITEDEvent Date2020-12-23
 
Initiating party Event TypeAppointmen
Defending partyDAVID PAGE (TADCASTER) LIMITEDEvent Date2020-12-23
Name of Company: DAVID PAGE (TADCASTER) LIMITED Company Number: 02038215 Nature of Business: Sale of artwork (previously Property Investment ) Registered office: Pagent House Dishforth Road, Sharow, R…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVID PAGE (TADCASTER) 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 DAVID PAGE (TADCASTER) 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.