About

Registered Number: 00841553
Date of Incorporation: 18/03/1965 (60 years and 1 month ago)
Company Status: Active
Registered Address: Chipchase Farm Sutton Road, Wigginton, York, YO32 2RB,

 

Having been setup in 1965, T & T.A. Park Ltd has its registered office in York, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. Park, Richard Allen, Park, Thomas Edward Twisleton, Park, Thomas Allen, Wilson, Anne Elizabeth, Park, Gladys Elizabeth, Park, Thomas are listed as the directors of T & T.A. Park Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARK, Richard Allen 07 April 2003 - 1
PARK, Thomas Edward Twisleton 01 February 2003 - 1
PARK, Thomas Allen N/A - 1
PARK, Gladys Elizabeth N/A 07 April 2003 1
PARK, Thomas N/A 07 April 2003 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Anne Elizabeth N/A 28 November 1991 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 21 November 2019
RESOLUTIONS - N/A 11 September 2019
SH01 - Return of Allotment of shares 07 September 2019
AA - Annual Accounts 30 August 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 21 November 2018
SH01 - Return of Allotment of shares 19 October 2018
RESOLUTIONS - N/A 18 October 2018
MR04 - N/A 18 April 2018
AA01 - Change of accounting reference date 15 April 2018
CS01 - N/A 22 November 2017
RESOLUTIONS - N/A 16 August 2017
SH01 - Return of Allotment of shares 02 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 22 November 2016
CH01 - Change of particulars for director 07 November 2016
CH03 - Change of particulars for secretary 07 November 2016
AD01 - Change of registered office address 08 August 2016
SH01 - Return of Allotment of shares 18 July 2016
RESOLUTIONS - N/A 15 July 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 19 November 2015
MR04 - N/A 22 August 2015
RESOLUTIONS - N/A 24 July 2015
SH01 - Return of Allotment of shares 10 July 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 20 November 2014
RESOLUTIONS - N/A 21 August 2014
AA - Annual Accounts 12 August 2014
SH01 - Return of Allotment of shares 11 August 2014
MR01 - N/A 13 February 2014
AR01 - Annual Return 21 November 2013
RESOLUTIONS - N/A 02 September 2013
SH01 - Return of Allotment of shares 20 August 2013
AA - Annual Accounts 19 August 2013
CH01 - Change of particulars for director 09 February 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 23 October 2007
287 - Change in situation or address of Registered Office 10 April 2007
287 - Change in situation or address of Registered Office 13 December 2006
363a - Annual Return 12 December 2006
AA - Annual Accounts 01 November 2006
395 - Particulars of a mortgage or charge 04 July 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 17 November 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 June 2005
395 - Particulars of a mortgage or charge 15 January 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 22 June 2004
395 - Particulars of a mortgage or charge 07 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 12 November 2003
MEM/ARTS - N/A 13 October 2003
RESOLUTIONS - N/A 23 September 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
395 - Particulars of a mortgage or charge 05 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 28 October 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 27 September 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 01 December 1999
AAMD - Amended Accounts 22 October 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 09 November 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 March 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 March 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 06 December 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 23 November 1995
363s - Annual Return 29 November 1994
RESOLUTIONS - N/A 25 October 1994
RESOLUTIONS - N/A 25 October 1994
RESOLUTIONS - N/A 25 October 1994
AA - Annual Accounts 25 October 1994
287 - Change in situation or address of Registered Office 25 October 1994
363s - Annual Return 13 December 1993
AA - Annual Accounts 22 November 1993
363s - Annual Return 24 November 1992
AA - Annual Accounts 30 October 1992
395 - Particulars of a mortgage or charge 08 August 1992
288 - N/A 16 December 1991
AA - Annual Accounts 16 December 1991
363a - Annual Return 16 December 1991
287 - Change in situation or address of Registered Office 22 November 1990
AA - Annual Accounts 22 November 1990
363 - Annual Return 22 November 1990
AA - Annual Accounts 11 January 1990
363 - Annual Return 11 January 1990
AA - Annual Accounts 12 December 1988
363 - Annual Return 12 December 1988
AA - Annual Accounts 19 January 1988
363 - Annual Return 19 January 1988
AA - Annual Accounts 17 October 1986
363 - Annual Return 17 October 1986
CERTNM - Change of name certificate 12 July 1967
NEWINC - New incorporation documents 18 March 1965

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2014 Outstanding

N/A

Legal mortgage 14 June 2006 Fully Satisfied

N/A

Legal mortgage 12 January 2005 Fully Satisfied

N/A

Legal charge 02 April 2004 Outstanding

N/A

Legal charge 28 February 2003 Outstanding

N/A

Fixed and floating charge 06 August 1992 Fully Satisfied

N/A

Mortgage 21 December 1978 Fully Satisfied

N/A

Mortgage 15 July 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.