Thirsk
North Yorkshire
YO7 2JZ
Director Name | Mrs Helen Elizabeth Guthe |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2021(119 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Hill Farm Kepwick Thirsk YO7 4BH |
Secretary Name | Mrs Helen Elizabeth Guthe |
---|---|
Status | Current |
Appointed | 19 October 2021(119 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Mill Hill Farm Kepwick Thirsk YO7 4BH |
Director Name | Mr Gordon Hall |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 31 October 2000) |
Role | Chartered Shipbroker |
Correspondence Address | 28 Broomhill Gardens Hartlepool TS26 0JP |
Director Name | Mr Michael Brian Patrick |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 1996) |
Role | Chartered Shipbroker |
Country of Residence | England |
Correspondence Address | 35 Crossacres Woking Surrey GU22 8QS |
Director Name | John Steward |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 1995) |
Role | Chartered Accountant |
Correspondence Address | 7 Valley Close Hartlepool Cleveland TS26 0AU |
Director Name | Mr Thomas Gordon Rennie |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 25 January 2021) |
Role | Chartered Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Orchid Road Hartlepool Cleveland TS26 0AF |
Secretary Name | Mr Thomas Gordon Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 18 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Orchid Road Hartlepool Cleveland TS26 0AF |
Director Name | Mr Christopher William Robson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(92 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rudd Hall East Appleton Richmond North Yorkshire DL10 7QD |
Director Name | Alistair Hugh Campbell |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(94 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 May 1998) |
Role | Company Director |
Correspondence Address | 15 Croft Heads Sowerby Thirsk North Yorkshire YO7 1NY |
Director Name | Leslie Stuart Worthy |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(98 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 December 2002) |
Role | Accountant |
Correspondence Address | 2 Teesdale Avenue Hartlepool Cleveland TS26 9QD |
Director Name | Mr Gordon Hall |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(104 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 28 June 2006) |
Role | Shipbroker |
Correspondence Address | 28 Broomhill Gardens Hartlepool TS26 0JP |
Secretary Name | Mr Ian Edward Ogden |
---|---|
Status | Resigned |
Appointed | 18 June 2019(117 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 October 2021) |
Role | Company Director |
Correspondence Address | 66 Bilsdale Road Hartlepool TS25 2AH |
Telephone | 01845 537888 |
---|---|
Telephone region | Thirsk |
Registered Address | Kepwick Mill Thirsk North Yorkshire YO7 4BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Kepwick |
Ward | Bagby & Thorntons |
Address Matches | 6 other UK companies use this postal address |
212.9k at £1 | Kepwick Estate LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 1 June 2023 (4 months ago) |
---|---|
Next Return Due | 15 June 2024 (8 months, 2 weeks from now) |
14 September 2011 | Delivered on: 15 September 2011 Satisfied on: 14 June 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a mill farm house, kepwick, thirsk, north yorkshire being part of the property having t/no NYK364985 and stay house, kepwick, thirsk, north yorkshire being part of the property having t/no NYK365914. Fully Satisfied |
---|---|
17 November 2010 | Delivered on: 26 November 2010 Satisfied on: 28 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 66 acres or thereabouts of land at nun house kirby sigston northallerton t/nos. NYK88494 & NYK211733. Fully Satisfied |
17 November 2010 | Delivered on: 26 November 2010 Satisfied on: 28 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 180.83 acres or thereabouts of land at oxbank farm kirby sigston norhallerton t/no. NYK172107. Fully Satisfied |
13 August 1974 | Delivered on: 15 August 1974 Satisfied on: 1 July 2006 Persons entitled: Barclays Bank International LTD Classification: Financial agreement. Secured details: For securing £1,772,000 together with a commitment commission of 1% of that sum and all other monies due or to become due from the company to the chargee. Particulars: All the owner's rights and interest and benefits under a buildings agreement for details see doc 132. Fully Satisfied |
3 February 2021 | Termination of appointment of Thomas Gordon Rennie as a director on 25 January 2021 (1 page) |
---|---|
3 February 2021 | Appointment of Mrs Helen Elizabeth Guthe as a director on 25 January 2021 (2 pages) |
30 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
4 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
18 June 2019 | Appointment of Mr Ian Edward Ogden as a secretary on 18 June 2019 (2 pages) |
18 June 2019 | Termination of appointment of Thomas Gordon Rennie as a secretary on 18 June 2019 (1 page) |
11 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
17 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 January 2018 (1 page) |
14 November 2017 | Accounts for a dormant company made up to 31 January 2017 (1 page) |
14 November 2017 | Accounts for a dormant company made up to 31 January 2017 (1 page) |
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (2 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 November 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
10 November 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
3 November 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
3 November 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
22 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
29 October 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
29 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
29 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
6 November 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
6 November 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
17 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (9 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (9 pages) |
20 October 2011 | Secretary's details changed for Mr Thomas Gordon Rennie on 11 March 2011 (2 pages) |
20 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Director's details changed for Mr Thomas Gordon Rennie on 11 March 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Mr Thomas Gordon Rennie on 11 March 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Thomas Gordon Rennie on 11 March 2011 (2 pages) |
20 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 October 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
20 October 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Accounts for a small company made up to 31 January 2009 (9 pages) |
26 November 2009 | Accounts for a small company made up to 31 January 2009 (9 pages) |
4 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
24 November 2008 | Accounts for a small company made up to 31 January 2008 (9 pages) |
24 November 2008 | Accounts for a small company made up to 31 January 2008 (9 pages) |
20 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
27 November 2007 | Accounts for a small company made up to 31 January 2007 (9 pages) |
27 November 2007 | Accounts for a small company made up to 31 January 2007 (9 pages) |
23 October 2007 | Return made up to 10/10/07; full list of members (6 pages) |
23 October 2007 | Return made up to 10/10/07; full list of members (6 pages) |
4 December 2006 | Group of companies' accounts made up to 31 January 2006 (32 pages) |
4 December 2006 | Group of companies' accounts made up to 31 January 2006 (32 pages) |
3 November 2006 | Return made up to 10/10/06; full list of members (12 pages) |
3 November 2006 | Return made up to 10/10/06; full list of members (12 pages) |
27 September 2006 | Auditor's resignation (2 pages) |
27 September 2006 | Auditor's resignation (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Resolutions
|
4 August 2006 | Conso 28/06/06 (1 page) |
4 August 2006 | Resolutions
|
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Conso 28/06/06 (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
2 December 2005 | Group of companies' accounts made up to 31 January 2005 (30 pages) |
2 December 2005 | Group of companies' accounts made up to 31 January 2005 (30 pages) |
14 November 2005 | Return made up to 10/10/05; full list of members (12 pages) |
14 November 2005 | Return made up to 10/10/05; full list of members (12 pages) |
29 November 2004 | Group of companies' accounts made up to 31 January 2004 (31 pages) |
29 November 2004 | Group of companies' accounts made up to 31 January 2004 (31 pages) |
8 November 2004 | Return made up to 10/10/04; full list of members (12 pages) |
8 November 2004 | Return made up to 10/10/04; full list of members (12 pages) |
29 April 2004 | Auditor's resignation (2 pages) |
29 April 2004 | Auditor's resignation (2 pages) |
2 December 2003 | Group of companies' accounts made up to 31 January 2003 (32 pages) |
2 December 2003 | Group of companies' accounts made up to 31 January 2003 (32 pages) |
3 November 2003 | Return made up to 10/10/03; full list of members (10 pages) |
3 November 2003 | Return made up to 10/10/03; full list of members (10 pages) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
8 November 2002 | Return made up to 10/10/02; change of members (7 pages) |
8 November 2002 | Return made up to 10/10/02; change of members (7 pages) |
17 October 2002 | Group of companies' accounts made up to 31 January 2002 (31 pages) |
17 October 2002 | Group of companies' accounts made up to 31 January 2002 (31 pages) |
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
25 October 2001 | Return made up to 10/10/01; no change of members (7 pages) |
25 October 2001 | Return made up to 10/10/01; no change of members (7 pages) |
14 September 2001 | Group of companies' accounts made up to 31 January 2001 (30 pages) |
14 September 2001 | Group of companies' accounts made up to 31 January 2001 (30 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
7 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
7 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
20 September 2000 | Full group accounts made up to 31 January 2000 (34 pages) |
20 September 2000 | Full group accounts made up to 31 January 2000 (34 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
5 November 1999 | Return made up to 10/10/99; no change of members (7 pages) |
5 November 1999 | Return made up to 10/10/99; no change of members (7 pages) |
5 October 1999 | Full group accounts made up to 31 January 1999 (35 pages) |
5 October 1999 | Full group accounts made up to 31 January 1999 (35 pages) |
1 April 1999 | Auditor's resignation (1 page) |
1 April 1999 | Auditor's resignation (1 page) |
4 November 1998 | Return made up to 10/10/98; full list of members (6 pages) |
4 November 1998 | Return made up to 10/10/98; full list of members (6 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
30 July 1998 | Full group accounts made up to 31 January 1998 (35 pages) |
30 July 1998 | Full group accounts made up to 31 January 1998 (35 pages) |
6 November 1997 | Return made up to 10/10/97; full list of members
|
6 November 1997 | Return made up to 10/10/97; full list of members
|
6 November 1997 | Full accounts made up to 31 January 1997 (35 pages) |
6 November 1997 | Full accounts made up to 31 January 1997 (35 pages) |
15 October 1997 | £ ic 229073/217573 29/09/97 £ sr 11500@1=11500 (1 page) |
15 October 1997 | £ ic 229073/217573 29/09/97 £ sr 11500@1=11500 (1 page) |
10 October 1997 | Resolutions
|
10 October 1997 | Resolutions
|
9 November 1996 | Full group accounts made up to 31 January 1996 (30 pages) |
9 November 1996 | Full group accounts made up to 31 January 1996 (30 pages) |
9 November 1996 | Return made up to 10/10/96; change of members
|
9 November 1996 | Return made up to 10/10/96; change of members
|
1 October 1996 | Auditor's resignation (1 page) |
1 October 1996 | Auditor's resignation (1 page) |
29 August 1996 | Resolutions
|
29 August 1996 | Resolutions
|
7 July 1996 | Director resigned (1 page) |
7 July 1996 | Director resigned (1 page) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
9 November 1995 | Full group accounts made up to 31 January 1995 (30 pages) |
9 November 1995 | Full group accounts made up to 31 January 1995 (30 pages) |
9 November 1995 | Return made up to 10/10/95; full list of members (8 pages) |
9 November 1995 | Return made up to 10/10/95; full list of members (8 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |
6 July 1994 | £ ic 231573/229073 15/06/94 £ sr 2500@1=2500 (2 pages) |
6 July 1994 | £ ic 231573/229073 15/06/94 £ sr 2500@1=2500 (2 pages) |
22 June 1994 | Resolutions
|
22 June 1994 | Resolutions
|
28 October 1993 | Full group accounts made up to 31 January 1993 (26 pages) |
28 October 1993 | Full group accounts made up to 31 January 1993 (26 pages) |
12 February 1993 | Resolutions
|
12 February 1993 | £ ic 247367/231573 27/01/93 £ sr 15794@1=15794 (1 page) |
12 February 1993 | £ ic 247367/231573 27/01/93 £ sr 15794@1=15794 (1 page) |
12 February 1993 | Resolutions
|
30 November 1992 | Full group accounts made up to 31 January 1992 (24 pages) |
30 November 1992 | Full group accounts made up to 31 January 1992 (24 pages) |
20 August 1992 | £ ic 252000/247367 08/07/92 £ sr 4633@1=4633 (1 page) |
20 August 1992 | £ ic 252000/247367 08/07/92 £ sr 4633@1=4633 (1 page) |
22 July 1992 | Resolutions
|
22 July 1992 | Resolutions
|
14 November 1988 | Full group accounts made up to 31 January 1988 (24 pages) |
14 November 1988 | Full group accounts made up to 31 January 1988 (24 pages) |
23 December 1982 | Annual return made up to 25/11/82 (19 pages) |
23 December 1982 | Annual return made up to 25/11/82 (19 pages) |