York
N Yorkshire
YO1 9RP
Secretary Name | Mr David Michael Lacey |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 1992(88 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlegate House Castlegate York YO1 9RP |
Director Name | Mr David Anthony Chew |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2000(96 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castlegate House Castlegate York N Yorkshire YO1 9RP |
Director Name | James Butcher |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2009(106 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Castlegate House Castlegate York N Yorkshire YO1 9RP |
Director Name | Mr Victor Stanley Burton |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2016(113 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Educational Consultant |
Country of Residence | England |
Correspondence Address | Castlegate House Castlegate York YO1 9RP |
Director Name | Stephen Herbert Kay Butcher |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(87 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 08 February 2010) |
Role | Farmer |
Correspondence Address | The Fleets Rylstone Skipton North Yorkshire |
Director Name | Leonard Dawes Carlisle |
---|---|
Date of Birth | December 1904 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(87 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 1992) |
Role | Farmer |
Correspondence Address | Rock Farm Hetton Skipton North Yorkshire BD23 6LR |
Director Name | Robert Everard Chadwick |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(87 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 November 1994) |
Role | Retired Solicitor |
Correspondence Address | Baxters Fold West Cracoe Skipton North Yorkshire Bd23 |
Director Name | John Colin Outhwaite |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(87 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 August 1996) |
Role | Publican |
Correspondence Address | 33 Brantwood Leyburn Le Fylde North Yorkshire |
Director Name | William Bryan Tiplady |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(87 years, 11 months after company formation) |
Appointment Duration | 20 years (resigned 25 May 2011) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Skipton House Thanets Yard Skipton N Yorkshire BD23 1EE |
Director Name | Donald Carlisle |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(87 years, 11 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 18 September 2015) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Castlegate House Castlegate York YO1 9RP |
Secretary Name | Herbert Raymond Colley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(87 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 May 1992) |
Role | Company Director |
Correspondence Address | 1 Back Lane Hetton Skipton North Yorkshire BD23 6LX |
Director Name | Mr Christopher Robert Michael Benson |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(91 years, 12 months after company formation) |
Appointment Duration | 13 years (resigned 06 June 2008) |
Role | Agricultural Contractor |
Country of Residence | England |
Correspondence Address | Westholme Croft Rylstone Skipton North Yorkshire BD23 6LY |
Director Name | John Alexander Swanson |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(91 years, 12 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 18 September 2015) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Castlegate House Castlegate York N Yorkshire YO1 9RP |
Director Name | Stephen Paul Oxby |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(100 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 January 2010) |
Role | Self Employed |
Correspondence Address | Sunnyside Cottage Back Lane Cracoe North Yorkshire BD23 6LF |
Registered Address | The Courtyard Cracoe Skipton BD23 6LB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Cracoe |
Ward | Barden Fell |
93 at £1 | S.h.k. Butcher 7.28% Ordinary |
---|---|
70 at £1 | S.m. Brown 5.48% Ordinary |
52 at £1 | J.c. Outhwaite 4.07% Ordinary |
450 at £1 | R.s. Chadwick 35.24% Ordinary |
420 at £1 | M.w.v. Hammond-maude 32.89% Ordinary |
35 at £1 | C. Atkins 2.74% Ordinary |
20 at £1 | L.d. Carlisle 1.57% Ordinary |
18 at £1 | J.d. Hazell 1.41% Ordinary |
16 at £1 | David Morris 1.25% Ordinary |
16 at £1 | Reginald Nicholl 1.25% Ordinary |
10 at £1 | C.r.m. Benson 0.78% Ordinary |
10 at £1 | Donald Carlisle 0.78% Ordinary |
10 at £1 | J.a. Swanson 0.78% Ordinary |
10 at £1 | James Butcher 0.78% Ordinary |
10 at £1 | Mrs D. Sayer 0.78% Ordinary |
10 at £1 | R. Crossland 0.78% Ordinary |
10 at £1 | S.p. Oxby 0.78% Ordinary |
10 at £1 | W.b. Tiplady 0.78% Ordinary |
4 at £1 | Executors Of N. Walker 0.31% Ordinary |
3 at £1 | Executors Of W. Walker 0.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,212 |
Cash | £35,340 |
Current Liabilities | £38,114 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (4 months ago) |
---|---|
Next Return Due | 7 June 2024 (8 months, 2 weeks from now) |
31 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
16 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
9 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2018 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
8 December 2016 | Appointment of Mr Victor Stanley Burton as a director on 25 October 2016 (2 pages) |
8 December 2016 | Appointment of Mr Victor Stanley Burton as a director on 25 October 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 October 2015 | Termination of appointment of John Alexander Swanson as a director on 18 September 2015 (1 page) |
6 October 2015 | Termination of appointment of John Alexander Swanson as a director on 18 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Donald Carlisle as a director on 18 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Donald Carlisle as a director on 18 September 2015 (1 page) |
6 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
18 June 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 August 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Registered office address changed from 12 Skipton House Thanets Yard Skipton N Yorkshire BD23 1EE on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from 12 Skipton House Thanets Yard Skipton N Yorkshire BD23 1EE on 28 September 2012 (1 page) |
6 August 2012 | Termination of appointment of William Tiplady as a director (1 page) |
6 August 2012 | Director's details changed for John Alexander Swanson on 24 May 2012 (2 pages) |
6 August 2012 | Director's details changed for David Anthony Chew on 24 May 2012 (2 pages) |
6 August 2012 | Director's details changed for Colin Atkins on 24 May 2012 (2 pages) |
6 August 2012 | Secretary's details changed for David Michael Lacey on 24 May 2012 (2 pages) |
6 August 2012 | Director's details changed for James Butcher on 24 May 2012 (2 pages) |
6 August 2012 | Secretary's details changed for David Michael Lacey on 24 May 2012 (2 pages) |
6 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (9 pages) |
6 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (9 pages) |
6 August 2012 | Director's details changed for James Butcher on 24 May 2012 (2 pages) |
6 August 2012 | Director's details changed for Colin Atkins on 24 May 2012 (2 pages) |
6 August 2012 | Director's details changed for David Anthony Chew on 24 May 2012 (2 pages) |
6 August 2012 | Director's details changed for John Alexander Swanson on 24 May 2012 (2 pages) |
6 August 2012 | Termination of appointment of William Tiplady as a director (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Director's details changed for Colin Atkins on 24 May 2011 (2 pages) |
11 August 2011 | Appointment of James Butcher as a director (2 pages) |
11 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Director's details changed for Colin Atkins on 24 May 2011 (2 pages) |
11 August 2011 | Appointment of James Butcher as a director (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Director's details changed for Donald Carlisle on 24 May 2010 (2 pages) |
6 August 2010 | Director's details changed for John Alexander Swanson on 24 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Donald Carlisle on 24 May 2010 (2 pages) |
6 August 2010 | Director's details changed for William Bryan Tiplady on 24 May 2010 (2 pages) |
6 August 2010 | Director's details changed for David Anthony Chew on 24 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Colin Atkins on 24 May 2010 (2 pages) |
6 August 2010 | Director's details changed for David Anthony Chew on 24 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Colin Atkins on 24 May 2010 (2 pages) |
6 August 2010 | Director's details changed for William Bryan Tiplady on 24 May 2010 (2 pages) |
6 August 2010 | Director's details changed for John Alexander Swanson on 24 May 2010 (2 pages) |
9 February 2010 | Termination of appointment of Stephen Butcher as a director (1 page) |
9 February 2010 | Termination of appointment of Stephen Oxby as a director (1 page) |
9 February 2010 | Termination of appointment of Stephen Butcher as a director (1 page) |
9 February 2010 | Termination of appointment of Stephen Oxby as a director (1 page) |
5 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 June 2009 | Return made up to 24/05/09; full list of members (10 pages) |
10 June 2009 | Return made up to 24/05/09; full list of members (10 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 January 2009 | Appointment terminated director christopher benson (1 page) |
28 January 2009 | Return made up to 24/05/08; full list of members (10 pages) |
28 January 2009 | Appointment terminated director christopher benson (1 page) |
28 January 2009 | Return made up to 24/05/08; full list of members (10 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from victoria terrace off water street skipton north yorkshire BD23 1PB (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from victoria terrace off water street skipton north yorkshire BD23 1PB (1 page) |
7 January 2008 | Return made up to 28/05/07; full list of members (7 pages) |
7 January 2008 | Return made up to 28/05/07; full list of members (7 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 August 2006 | Return made up to 28/05/06; full list of members (15 pages) |
16 August 2006 | Return made up to 28/05/06; full list of members (15 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: victoria terrace off water street skipton north yorkshire BD23 1PB (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: victoria terrace off water street skipton north yorkshire BD23 1PB (1 page) |
25 July 2005 | Return made up to 28/05/05; full list of members (15 pages) |
25 July 2005 | Return made up to 28/05/05; full list of members (15 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: skipton house thanets yard skipton N.yorks BD23 1EG (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: skipton house thanets yard skipton N.yorks BD23 1EG (1 page) |
24 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 December 2004 | Return made up to 28/05/04; full list of members (15 pages) |
23 December 2004 | Return made up to 28/05/04; full list of members (15 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
18 December 2003 | Return made up to 28/05/03; full list of members (14 pages) |
18 December 2003 | Return made up to 28/05/03; full list of members (14 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 December 2002 | Return made up to 28/05/02; full list of members (14 pages) |
4 December 2002 | Return made up to 28/05/02; full list of members (14 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
8 August 2001 | Return made up to 28/05/01; full list of members (13 pages) |
8 August 2001 | Return made up to 28/05/01; full list of members (13 pages) |
21 December 2000 | Return made up to 28/05/00; full list of members
|
21 December 2000 | Return made up to 28/05/00; full list of members
|
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
7 April 2000 | Return made up to 28/05/99; full list of members (13 pages) |
7 April 2000 | Return made up to 28/05/99; full list of members (13 pages) |
19 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
19 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
17 December 1998 | Return made up to 28/05/98; no change of members (6 pages) |
17 December 1998 | Return made up to 28/05/98; no change of members (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
13 August 1997 | Return made up to 28/05/97; no change of members (6 pages) |
13 August 1997 | Return made up to 28/05/97; no change of members (6 pages) |
27 February 1997 | Return made up to 28/05/96; full list of members (8 pages) |
27 February 1997 | Return made up to 28/05/96; full list of members (8 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
11 June 1996 | Memorandum and Articles of Association (5 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | Memorandum and Articles of Association (5 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
4 July 1995 | Return made up to 28/05/95; full list of members
|
4 July 1995 | Return made up to 28/05/95; full list of members
|
1 May 1995 | Return made up to 28/05/94; full list of members
|
1 May 1995 | Return made up to 28/05/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |