Markington
Harrogate
North Yorkshire
HG3 3PJ
Secretary Name | Mr Andrew Mark Hutchinson |
---|---|
Status | Current |
Appointed | 07 February 2014(107 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 77 North Street Ripon HG4 1DS |
Director Name | Mr James Michael Hutchinson |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(114 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 North Street Ripon HG4 1DS |
Director Name | Mrs Georgina McLachlan Curry |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(85 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 December 2001) |
Role | Hotel Manageress |
Correspondence Address | Ripon Spa Hotel Park Street Ripon North Yorkshire HG4 2BU |
Director Name | Mr Michael Charles Hanley Hutchinson |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(85 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 July 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Holly Lodge Farm Markington Harrogate North Yorkshire HG3 3PJ |
Director Name | Mr Garry Lyndsay Locker |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 October 1991(85 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 01 November 2000) |
Role | Hotel Manager |
Correspondence Address | Hob Green Markington Harrogate North Yorkshire HG3 3PJ |
Secretary Name | Mr Frank Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(85 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Concorde Cottage Elingstring Ripon North Yorkshire Hg4 |
Secretary Name | Mr David Hardisty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(90 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Whitcliffe Drive Ripon North Yorkshire HG4 2JX |
Director Name | Mrs Samantha Blaikie Thompson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(98 years, 9 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 20 November 2020) |
Role | Hotel Manager |
Country of Residence | England |
Correspondence Address | The Flat Ripon Spa Hotel Park Street Ripon North Yorkshire HG4 2BU |
Website | www.riponspa.com |
---|---|
Telephone | 0800 1585455 |
Telephone region | Freephone |
Registered Address | 77 North Street Ripon 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 | -£369,653 |
Cash | £1,200 |
Current Liabilities | £965,452 |
Latest Accounts | 31 October 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 December 2022 (6 months ago) |
---|---|
Next Return Due | 18 December 2023 (6 months, 2 weeks from now) |
17 March 1994 | Delivered 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 1994 | Delivered 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 1982 | Delivered 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 1973 | Delivered 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 |
21 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
---|---|
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
9 June 2021 | Satisfaction of charge 2 in full (1 page) |
31 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
18 December 2020 | Notification of Meads Trust Limited as a person with significant control on 1 June 2016 (2 pages) |
18 December 2020 | Cessation of Charles Dominic Hanley Hutchinson as a person with significant control on 18 December 2020 (1 page) |
18 December 2020 | Cessation of James Michael Hutchinson as a person with significant control on 18 December 2020 (1 page) |
18 December 2020 | Cessation of Andrew Mark Hutchinson as a person with significant control on 18 December 2020 (1 page) |
27 November 2020 | Appointment of Mr James Michael Hutchinson as a director on 20 November 2020 (2 pages) |
27 November 2020 | Termination of appointment of Samantha Blaikie Thompson as a director on 20 November 2020 (1 page) |
22 October 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
17 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
12 April 2019 | Previous accounting period shortened from 30 April 2019 to 31 October 2018 (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
11 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
12 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
3 February 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
3 February 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
22 December 2016 | Confirmation statement made on 4 December 2016 with updates (7 pages) |
22 December 2016 | Confirmation statement made on 4 December 2016 with updates (7 pages) |
9 June 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
9 June 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
21 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
5 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
5 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
19 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
12 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
10 February 2014 | Appointment of Mr Andrew Mark Hutchinson as a secretary (2 pages) |
10 February 2014 | Appointment of Mr Andrew Mark Hutchinson as a secretary (2 pages) |
19 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
11 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
11 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
5 March 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
5 March 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
20 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Termination of appointment of David Hardisty as a secretary (1 page) |
20 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Termination of appointment of David Hardisty as a secretary (1 page) |
31 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
31 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Termination of appointment of Michael Hutchinson as a director (1 page) |
20 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Termination of appointment of Michael Hutchinson as a director (1 page) |
8 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
8 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
24 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Mrs Samantha Blaikie Thompson on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Michael Charles Hanley Hutchinson on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Charles Dominic Hanley Hutchinson on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mrs Samantha Blaikie Thompson on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Michael Charles Hanley Hutchinson on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Charles Dominic Hanley Hutchinson on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Michael Charles Hanley Hutchinson on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mrs Samantha Blaikie Thompson on 4 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Charles Dominic Hanley Hutchinson on 4 December 2009 (2 pages) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
19 December 2008 | Director's change of particulars / samantha thompson / 12/09/2008 (2 pages) |
19 December 2008 | Director's change of particulars / samantha curry / 12/09/2008 (2 pages) |
19 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
19 December 2008 | Director's change of particulars / samantha thompson / 12/09/2008 (2 pages) |
19 December 2008 | Director's change of particulars / samantha curry / 12/09/2008 (2 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) |
20 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 December 2006 | Return made up to 04/12/06; full list of members (8 pages) |
15 December 2006 | Return made up to 04/12/06; full list of members (8 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
19 December 2005 | Return made up to 04/12/05; full list of members (8 pages) |
19 December 2005 | Return made up to 04/12/05; full list of members (8 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
16 December 2004 | Return made up to 04/12/04; full list of members (8 pages) |
16 December 2004 | Return made up to 04/12/04; full list of members (8 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
24 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
24 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
4 November 2002 | Return made up to 29/10/02; full list of members (8 pages) |
4 November 2002 | Return made up to 29/10/02; full list of members (8 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
30 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
19 November 2001 | Return made up to 29/10/01; full list of members (8 pages) |
19 November 2001 | Return made up to 29/10/01; full list of members (8 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
3 November 2000 | Return made up to 29/10/00; full list of members (8 pages) |
3 November 2000 | Return made up to 29/10/00; full list of members (8 pages) |
19 January 2000 | Return made up to 29/10/99; full list of members (8 pages) |
19 January 2000 | Return made up to 29/10/99; full list of members (8 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
30 November 1998 | Return made up to 29/10/98; no change of members (4 pages) |
30 November 1998 | Return made up to 29/10/98; no change of members (4 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
18 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
18 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
29 November 1996 | Return made up to 29/10/96; full list of members
|
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | Return made up to 29/10/96; full list of members
|
29 November 1996 | New secretary appointed (2 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
28 November 1995 | Return made up to 29/10/95; no change of members (4 pages) |
28 November 1995 | Return made up to 29/10/95; no change of members (4 pages) |
1 February 1993 | Full accounts made up to 31 March 1992 (9 pages) |
1 February 1993 | Full accounts made up to 31 March 1992 (9 pages) |
11 April 1984 | Accounts made up to 31 March 1983 (11 pages) |
11 April 1984 | Accounts made up to 31 March 1983 (11 pages) |
5 February 1974 | Alter mem and arts (11 pages) |
5 February 1974 | Alter mem and arts (11 pages) |
17 March 1906 | Incorporation (43 pages) |
17 March 1906 | Incorporation (43 pages) |