Markington
Harrogate
North Yorkshire
HG3 3PJ
Director Name | Mr Andrew Thomas Scott Wells |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1993(91 years, 9 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Hill Cottage Main Street, Great Ouseburn York North Yorkshire YO26 9RQ |
Director Name | Mr Charles Nigel Clark |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2008(106 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Everton House Old Post Office Street Everton Doncaster South Yorkshire DN10 5BE |
Secretary Name | Mr Andrew Mark Hutchinson |
---|---|
Status | Current |
Appointed | 13 April 2010(108 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 77 North Street Ripon North Yorkshire HG4 1DS |
Director Name | Mr Andrew Mark Hutchinson |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2010(108 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hob Green Markington Harrogate North Yorkshire HG3 3PJ |
Director Name | Mr Nicholas Robert Armstrong |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(117 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Ferngill Coverham Middleham Leyburn North Yorkshire DL8 4TJ |
Director Name | Mrs Celia Louise Wallis |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(117 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rutter's Lodge Waste Lane Kelsall Tarporley Cheshire CW6 0PE |
Director Name | Mrs Joan Marion Haultain |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1990(88 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 27 June 2000) |
Role | Married Woman |
Correspondence Address | Furtherdown South Crescent Ripon North Yorkshire HG4 1SN |
Director Name | Mr Simon Roland Liddell Hebeler |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1990(88 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 1993) |
Role | Stockbroker |
Correspondence Address | 20 Alexandra Terrace Hexham Northumberland NE46 3JH |
Director Name | Mr Michael Charles Hanley Hutchinson |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1990(88 years, 9 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 31 August 2010) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | Holly Lodge Farm Markington Harrogate North Yorkshire HG3 3PJ |
Director Name | Mr Alfred Charles Newton |
---|---|
Date of Birth | May 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1990(88 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 03 August 2007) |
Role | Retired Racecourse Manager |
Country of Residence | Wales |
Correspondence Address | Foxs Leap Redbrook Road Monmouth NP25 3NB Wales |
Director Name | Charles Nicholas Wilmot-Smith |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1990(88 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 10 September 1991) |
Role | Farmer |
Correspondence Address | Gunby Hall Bubwith Selby Yorkshire YO8 7DQ |
Director Name | Mr Colin Robert Armstrong |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1990(88 years, 9 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 21 December 2018) |
Role | Importer & Distributor Of Agri |
Country of Residence | England |
Correspondence Address | Ferngill Middleham Leyburn North Yorkshire |
Secretary Name | Mr Michael Charles Hanley Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1990(88 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 13 April 2010) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | Holly Lodge Farm Markington Harrogate North Yorkshire HG3 3PJ |
Director Name | Mr David John Robert Wilmot-Smith |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(93 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 21 December 2018) |
Role | Farm Agent |
Country of Residence | England |
Correspondence Address | 8 The Square Tadcaster Road York North Yorkshire YO24 1UR |
Website | www.ripon-races.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01765 530530 |
Telephone region | Ripon |
Registered Address | 77 North Street Ripon North Yorkshire HG4 1DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,069,413 |
Cash | £168,624 |
Current Liabilities | £351,494 |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 February 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2024 (5 months from now) |
30 September 1996 | Delivered on: 2 October 1996 Satisfied on: 18 November 1998 Persons entitled: Midland 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: Land forming part of stud farm littlethorpe ripon north yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
20 March 1992 | Delivered on: 23 March 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts uncalled capital and goodwill patents and patent applications trade marks and trade names by way of a floating charge overall the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
4 June 1968 | Delivered on: 14 June 1968 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Land at borough bridge road, ripon, yorks together with all fixtures. Outstanding |
22 September 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
---|---|
24 February 2020 | Confirmation statement made on 22 February 2020 with updates (11 pages) |
1 August 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
1 March 2019 | Director's details changed for Charles Nigel Clark on 1 March 2019 (2 pages) |
27 February 2019 | Director's details changed for Charles Nigel Clark on 27 February 2019 (2 pages) |
27 February 2019 | Director's details changed for Mr Andrew Mark Hutchinson on 27 February 2019 (2 pages) |
27 February 2019 | Director's details changed for Charles Nigel Clark on 27 February 2019 (2 pages) |
27 February 2019 | Director's details changed for Mr Andrew Mark Hutchinson on 27 February 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with updates (11 pages) |
11 January 2019 | Appointment of Mrs Celia Louise Wallis as a director on 21 December 2018 (2 pages) |
11 January 2019 | Appointment of Mr Nicholas Robert Armstrong as a director on 21 December 2018 (2 pages) |
9 January 2019 | Termination of appointment of Colin Robert Armstrong as a director on 21 December 2018 (1 page) |
9 January 2019 | Termination of appointment of David John Robert Wilmot-Smith as a director on 21 December 2018 (1 page) |
21 September 2018 | Confirmation statement made on 12 September 2018 with updates (11 pages) |
6 August 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
21 September 2017 | Confirmation statement made on 12 September 2017 with updates (11 pages) |
21 September 2017 | Confirmation statement made on 12 September 2017 with updates (11 pages) |
17 August 2017 | Full accounts made up to 31 March 2017 (9 pages) |
17 August 2017 | Full accounts made up to 31 March 2017 (9 pages) |
20 September 2016 | Confirmation statement made on 12 September 2016 with updates (12 pages) |
20 September 2016 | Confirmation statement made on 12 September 2016 with updates (12 pages) |
19 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
19 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
22 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
14 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
14 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
2 April 2015 | Res of aud (1 page) |
2 April 2015 | Res of aud (1 page) |
31 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
31 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
18 September 2014 | Director's details changed for David John Robert Wilmot-Smith on 3 December 2012 (2 pages) |
18 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Director's details changed for David John Robert Wilmot-Smith on 3 December 2012 (2 pages) |
18 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Director's details changed for David John Robert Wilmot-Smith on 3 December 2012 (2 pages) |
23 June 2014 | Auditor's resignation (2 pages) |
23 June 2014 | Auditor's resignation (2 pages) |
9 June 2014 | Auditor's resignation (1 page) |
9 June 2014 | Auditor's resignation (1 page) |
18 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (15 pages) |
18 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (15 pages) |
12 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
12 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (15 pages) |
28 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (15 pages) |
15 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
15 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (16 pages) |
6 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (16 pages) |
6 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (16 pages) |
6 October 2010 | Register(s) moved to registered inspection location (1 page) |
6 October 2010 | Register(s) moved to registered inspection location (1 page) |
6 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (16 pages) |
5 October 2010 | Director's details changed for David John Robert Wilmot-Smith on 12 September 2010 (2 pages) |
5 October 2010 | Register inspection address has been changed (1 page) |
5 October 2010 | Director's details changed for David John Robert Wilmot-Smith on 12 September 2010 (2 pages) |
5 October 2010 | Register inspection address has been changed (1 page) |
8 September 2010 | Termination of appointment of Michael Hutchinson as a director (1 page) |
8 September 2010 | Appointment of Mr Andrew Mark Hutchinson as a director (2 pages) |
8 September 2010 | Appointment of Mr Andrew Mark Hutchinson as a director (2 pages) |
8 September 2010 | Termination of appointment of Michael Hutchinson as a director (1 page) |
23 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 June 2010 | Appointment of Mr Andrew Mark Hutchinson as a secretary (1 page) |
30 June 2010 | Appointment of Mr Andrew Mark Hutchinson as a secretary (1 page) |
29 June 2010 | Termination of appointment of Michael Hutchinson as a secretary (1 page) |
29 June 2010 | Termination of appointment of Michael Hutchinson as a secretary (1 page) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (37 pages) |
2 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (37 pages) |
23 December 2008 | Return made up to 12/09/08; full list of members (8 pages) |
23 December 2008 | Director and secretary's change of particulars / michael hutchinson / 18/12/2008 (1 page) |
23 December 2008 | Director and secretary's change of particulars / michael hutchinson / 18/12/2008 (1 page) |
23 December 2008 | Director's change of particulars / andrew wells / 18/12/2008 (1 page) |
23 December 2008 | Director's change of particulars / james hutchinson / 18/12/2008 (1 page) |
23 December 2008 | Return made up to 12/09/08; full list of members (8 pages) |
23 December 2008 | Director appointed charles nigel clark (2 pages) |
23 December 2008 | Director appointed charles nigel clark (2 pages) |
23 December 2008 | Director's change of particulars / andrew wells / 18/12/2008 (1 page) |
23 December 2008 | Director's change of particulars / james hutchinson / 18/12/2008 (1 page) |
19 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
16 November 2007 | Return made up to 12/09/07; full list of members
|
16 November 2007 | Return made up to 12/09/07; full list of members
|
5 November 2007 | Return made up to 12/09/06; full list of members (32 pages) |
5 November 2007 | £ sr 18@1 19/06/06 (2 pages) |
5 November 2007 | £ sr 18@1 19/06/06 (2 pages) |
5 November 2007 | Return made up to 12/09/06; full list of members (32 pages) |
20 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 October 2005 | Return made up to 12/09/04; change of members (10 pages) |
26 October 2005 | Return made up to 12/09/05; change of members
|
26 October 2005 | Return made up to 12/09/04; change of members (10 pages) |
26 October 2005 | Return made up to 12/09/05; change of members
|
21 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
10 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
4 August 2004 | Return made up to 12/09/03; full list of members
|
4 August 2004 | Return made up to 12/09/03; full list of members
|
21 October 2003 | Return made up to 12/09/02; full list of members (29 pages) |
21 October 2003 | Return made up to 12/09/02; full list of members (29 pages) |
8 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
8 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
3 September 2002 | Full accounts made up to 31 March 2002 (13 pages) |
3 September 2002 | Full accounts made up to 31 March 2002 (13 pages) |
21 August 2002 | Return made up to 12/09/01; no change of members
|
21 August 2002 | Return made up to 12/09/01; no change of members
|
13 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
13 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
19 December 2000 | Resolutions
|
19 December 2000 | Resolutions
|
7 December 2000 | Return made up to 12/09/00; full list of members
|
7 December 2000 | Return made up to 12/09/00; full list of members
|
5 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Return made up to 12/09/99; full list of members (15 pages) |
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Return made up to 12/09/99; full list of members (15 pages) |
21 June 2000 | Director's particulars changed (1 page) |
18 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
5 February 1999 | Return made up to 12/09/98; full list of members (14 pages) |
5 February 1999 | Return made up to 12/09/98; full list of members (14 pages) |
18 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
18 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
18 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
21 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
11 February 1998 | Return made up to 12/09/97; full list of members
|
11 February 1998 | Return made up to 12/09/97; full list of members
|
30 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
12 November 1996 | Return made up to 12/09/96; full list of members (17 pages) |
12 November 1996 | Return made up to 12/09/96; full list of members (17 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Return made up to 12/09/95; full list of members (13 pages) |
6 June 1996 | Return made up to 12/09/95; full list of members (13 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
24 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
24 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
22 February 1935 | Articles of association (7 pages) |
22 February 1935 | Articles of association (7 pages) |
13 December 1901 | Incorporation (20 pages) |
13 December 1901 | Incorporation (20 pages) |