Company NameRipon Spa Hotel Limited
DirectorsCharles Dominic Hanley Hutchinson and James Michael Hutchinson
Company StatusActive
Company Number00088021
CategoryPrivate Limited Company
Incorporation Date17 March 1906(118 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Dominic Hanley Hutchinson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2001(95 years, 1 month after company formation)
Appointment Duration23 years
RoleJournalist
Country of ResidenceEngland
Correspondence AddressGardeners Cottage Hob Green
Markington
Harrogate
North Yorkshire
HG3 3PJ
Secretary NameMr Andrew Mark Hutchinson
StatusCurrent
Appointed07 February 2014(107 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address77 North Street
Ripon
HG4 1DS
Director NameMr James Michael Hutchinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(114 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 North Street
Ripon
HG4 1DS
Director NameMrs Georgina McLachlan Curry
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(85 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 December 2001)
RoleHotel Manageress
Correspondence AddressRipon Spa Hotel Park Street
Ripon
North Yorkshire
HG4 2BU
Director NameMr Michael Charles Hanley Hutchinson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(85 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 July 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolly Lodge Farm
Markington
Harrogate
North Yorkshire
HG3 3PJ
Director NameMr Garry Lyndsay Locker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed29 October 1991(85 years, 8 months after company formation)
Appointment Duration9 years (resigned 01 November 2000)
RoleHotel Manager
Correspondence AddressHob Green
Markington
Harrogate
North Yorkshire
HG3 3PJ
Secretary NameMr Frank Richardson
NationalityBritish
StatusResigned
Appointed29 October 1991(85 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressConcorde Cottage
Elingstring
Ripon
North Yorkshire
Hg4
Secretary NameMr David Hardisty
NationalityBritish
StatusResigned
Appointed31 October 1996(90 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Whitcliffe Drive
Ripon
North Yorkshire
HG4 2JX
Director NameMrs Samantha Blaikie Thompson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(98 years, 9 months after company formation)
Appointment Duration15 years, 12 months (resigned 20 November 2020)
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressThe Flat Ripon Spa Hotel
Park Street
Ripon
North Yorkshire
HG4 2BU

Contact

Websitewww.riponspa.com
Telephone0800 1585455
Telephone regionFreephone

Location

Registered Address77 North Street
Ripon
HG4 1DS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£369,653
Cash£1,200
Current Liabilities£965,452

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

17 March 1994Delivered on: 19 March 1994
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 adjoining number 29 skellbank ripon north yorkshire together with all fixtures and fittings and the benefits of all rights licences and the goodwill.
Outstanding
17 March 1994Delivered on: 19 March 1994
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 adjoining number 30 skellbank ripon north yorkshire together with all fixtures and fittings and the benefits of all rights licences and the goodwill.
Outstanding
8 July 1982Delivered on: 15 July 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts & uncalled capital.
Outstanding
8 November 1973Delivered on: 13 November 1973
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold lands appx. 14.919 acres of land with buildings thereon known as spa hotel ripon with all fixtures.
Outstanding

Filing History

31 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
18 December 2020Cessation of Charles Dominic Hanley Hutchinson as a person with significant control on 18 December 2020 (1 page)
18 December 2020Cessation of Andrew Mark Hutchinson as a person with significant control on 18 December 2020 (1 page)
18 December 2020Notification of Meads Trust Limited as a person with significant control on 1 June 2016 (2 pages)
18 December 2020Cessation of James Michael Hutchinson as a person with significant control on 18 December 2020 (1 page)
27 November 2020Termination of appointment of Samantha Blaikie Thompson as a director on 20 November 2020 (1 page)
27 November 2020Appointment of Mr James Michael Hutchinson as a director on 20 November 2020 (2 pages)
22 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
17 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
12 April 2019Previous accounting period shortened from 30 April 2019 to 31 October 2018 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
11 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
12 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
3 February 2017Accounts for a small company made up to 30 April 2016 (7 pages)
3 February 2017Accounts for a small company made up to 30 April 2016 (7 pages)
22 December 2016Confirmation statement made on 4 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 4 December 2016 with updates (7 pages)
9 June 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
9 June 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
21 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 26,000
(4 pages)
21 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 26,000
(4 pages)
5 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
5 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
19 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 26,000
(4 pages)
19 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 26,000
(4 pages)
19 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 26,000
(4 pages)
12 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
12 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
10 February 2014Appointment of Mr Andrew Mark Hutchinson as a secretary (2 pages)
10 February 2014Appointment of Mr Andrew Mark Hutchinson as a secretary (2 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 26,000
(4 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 26,000
(4 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 26,000
(4 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
5 March 2013Accounts for a small company made up to 31 March 2012 (8 pages)
5 March 2013Accounts for a small company made up to 31 March 2012 (8 pages)
20 December 2012Termination of appointment of David Hardisty as a secretary (1 page)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
20 December 2012Termination of appointment of David Hardisty as a secretary (1 page)
31 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
31 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
20 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
20 December 2010Termination of appointment of Michael Hutchinson as a director (1 page)
20 December 2010Termination of appointment of Michael Hutchinson as a director (1 page)
20 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
8 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
8 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
24 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mr Michael Charles Hanley Hutchinson on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Michael Charles Hanley Hutchinson on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Charles Dominic Hanley Hutchinson on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Mrs Samantha Blaikie Thompson on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Mrs Samantha Blaikie Thompson on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Michael Charles Hanley Hutchinson on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Charles Dominic Hanley Hutchinson on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Charles Dominic Hanley Hutchinson on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Mrs Samantha Blaikie Thompson on 4 December 2009 (2 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
19 December 2008Return made up to 04/12/08; full list of members (4 pages)
19 December 2008Director's change of particulars / samantha curry / 12/09/2008 (2 pages)
19 December 2008Return made up to 04/12/08; full list of members (4 pages)
19 December 2008Director's change of particulars / samantha curry / 12/09/2008 (2 pages)
19 December 2008Director's change of particulars / samantha thompson / 12/09/2008 (2 pages)
19 December 2008Director's change of particulars / samantha thompson / 12/09/2008 (2 pages)
17 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
17 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
20 December 2007Return made up to 04/12/07; full list of members (3 pages)
20 December 2007Return made up to 04/12/07; full list of members (3 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
15 December 2006Return made up to 04/12/06; full list of members (8 pages)
15 December 2006Return made up to 04/12/06; full list of members (8 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
19 December 2005Return made up to 04/12/05; full list of members (8 pages)
19 December 2005Return made up to 04/12/05; full list of members (8 pages)
21 January 2005Full accounts made up to 31 March 2004 (15 pages)
21 January 2005Full accounts made up to 31 March 2004 (15 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
16 December 2004Return made up to 04/12/04; full list of members (8 pages)
16 December 2004Return made up to 04/12/04; full list of members (8 pages)
21 January 2004Full accounts made up to 31 March 2003 (15 pages)
21 January 2004Full accounts made up to 31 March 2003 (15 pages)
8 January 2004Return made up to 29/12/03; full list of members (8 pages)
8 January 2004Return made up to 29/12/03; full list of members (8 pages)
24 December 2002Full accounts made up to 31 March 2002 (14 pages)
24 December 2002Full accounts made up to 31 March 2002 (14 pages)
4 November 2002Return made up to 29/10/02; full list of members (8 pages)
4 November 2002Return made up to 29/10/02; full list of members (8 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
30 January 2002Full accounts made up to 31 March 2001 (14 pages)
30 January 2002Full accounts made up to 31 March 2001 (14 pages)
19 November 2001Return made up to 29/10/01; full list of members (8 pages)
19 November 2001Return made up to 29/10/01; full list of members (8 pages)
19 April 2001Director resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
28 December 2000Full accounts made up to 31 March 2000 (14 pages)
28 December 2000Full accounts made up to 31 March 2000 (14 pages)
3 November 2000Return made up to 29/10/00; full list of members (8 pages)
3 November 2000Return made up to 29/10/00; full list of members (8 pages)
19 January 2000Return made up to 29/10/99; full list of members (8 pages)
19 January 2000Return made up to 29/10/99; full list of members (8 pages)
17 December 1999Full accounts made up to 31 March 1999 (14 pages)
17 December 1999Full accounts made up to 31 March 1999 (14 pages)
13 January 1999Full accounts made up to 31 March 1998 (14 pages)
13 January 1999Full accounts made up to 31 March 1998 (14 pages)
30 November 1998Return made up to 29/10/98; no change of members (4 pages)
30 November 1998Return made up to 29/10/98; no change of members (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (14 pages)
27 January 1998Full accounts made up to 31 March 1997 (14 pages)
18 November 1997Return made up to 29/10/97; no change of members (4 pages)
18 November 1997Return made up to 29/10/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
29 November 1996Return made up to 29/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 November 1996New secretary appointed (2 pages)
29 November 1996Return made up to 29/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 November 1996New secretary appointed (2 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
28 November 1995Return made up to 29/10/95; no change of members (4 pages)
28 November 1995Return made up to 29/10/95; no change of members (4 pages)
1 February 1993Full accounts made up to 31 March 1992 (9 pages)
1 February 1993Full accounts made up to 31 March 1992 (9 pages)
11 April 1984Accounts made up to 31 March 1983 (11 pages)
11 April 1984Accounts made up to 31 March 1983 (11 pages)
5 February 1974Alter mem and arts (11 pages)
5 February 1974Alter mem and arts (11 pages)
17 March 1906Incorporation (43 pages)
17 March 1906Incorporation (43 pages)