This company is commonly known as North Yorkshire Timber Company Limited. The company was founded 44 years ago and was given the registration number 01419058. The firm's registered office is in NORTHALLERTON. You can find them at Standard House Thurston Road, Northallerton Business Park, Northallerton, North Yorkshire. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.
Name | : | NORTH YORKSHIRE TIMBER COMPANY LIMITED |
---|---|---|
Company Number | : | 01419058 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Standard House Thurston Road, Northallerton Business Park, Northallerton, North Yorkshire, DL6 2NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Standard House Thurston Road, Northallerton Business Park, Northallerton, DL6 2NA | Director | 19 November 2007 | Active |
Standard House Thurston Road, Northallerton Business Park, Northallerton, DL6 2NA | Director | 01 February 2024 | Active |
Standard House Thurston Road, Northallerton Business Park, Northallerton, DL6 2NA | Director | 01 February 2001 | Active |
Standard House Thurston Road, Northallerton Business Park, Northallerton, DL6 2NA | Director | 27 January 2020 | Active |
Standard House Thurston Road, Northallerton Business Park, Northallerton, DL6 2NA | Director | 19 November 2007 | Active |
Masons Cottage, Headlam, Darlington, DL2 3HA | Secretary | - | Active |
The Birches, Main Street, Sessay, Thirsk, United Kingdom, YO7 3BE | Secretary | 11 January 2002 | Active |
Standard House Thurston Road, Northallerton Business Park, Northallerton, DL6 2NA | Secretary | 07 October 2016 | Active |
Standard House Thurston Road, Northallerton Business Park, Northallerton, DL6 2NA | Director | 12 November 2018 | Active |
Standard House Thurston Road, Northallerton Business Park, Northallerton, DL6 2NA | Director | 28 July 2020 | Active |
Ashcroft Warlaby Lane, Ainderby Steeple, Northallerton, DL7 9SX | Director | - | Active |
Standard House Thurston Road, Northallerton Business Park, Northallerton, DL6 2NA | Director | - | Active |
Standard House Thurston Road, Northallerton Business Park, Northallerton, DL6 2NA | Director | 12 June 2018 | Active |
Standard House Thurston Road, Northallerton Business Park, Northallerton, DL6 2NA | Director | 19 September 2023 | Active |
The Birches, Main Street, Sessay, Thirsk, United Kingdom, YO7 3BE | Director | 18 November 1992 | Active |
4 Kings Mead, Ripon, HG4 1EJ | Director | - | Active |
Standard House Thurston Road, Northallerton Business Park, Northallerton, DL6 2NA | Director | 14 February 2018 | Active |
Standard House Thurston Road, Northallerton Business Park, Northallerton, DL6 2NA | Director | 17 March 2014 | Active |
Standard House Thurston Road, Northallerton Business Park, Northallerton, DL6 2NA | Director | 14 February 2018 | Active |
Standard House Thurston Road, Northallerton Business Park, Northallerton, DL6 2NA | Director | 01 June 2001 | Active |
Mr David Lance Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Address | : | Standard House Thurston Road, Northallerton, DL6 2NA |
Nature of control | : |
|
Nyt (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Standard House, Northallerton Business Park, Thurston Road, Northallerton, England, DL6 2NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Officers | Termination director company with name termination date. | Download |
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Capital | Legacy. | Download |
2023-02-23 | Capital | Capital statement capital company with date currency figure. | Download |
2023-02-23 | Insolvency | Legacy. | Download |
2023-02-23 | Resolution | Resolution. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-10 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.