Masham
Ripon
North Yorkshire
HG4 4PA
Director Name | Martin Falshaw |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1994(79 years after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | The Firs Fearby Cross Fearby Ripon HG4 4NE |
Director Name | David John Francis Broadley |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1998(83 years after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Burnwood 2 Park Drive Masham Ripon HG4 4HY |
Director Name | Leslie Thackray |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1999(84 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Clayton Farm Mickley Ripon North Yorkshire HG4 3JE |
Director Name | Martin John Croft |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2002(87 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | High Newstead Jervaulx Masham Ripon North Yorkshire HG4 4PJ |
Director Name | David Harrison |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2005(90 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | The Nook Grewelthorpe Ripon North Yorkshire HG4 3DW |
Director Name | John Gerald Broadley |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2007(92 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Warren House Farm Ellington Ripon North Yorkshire HG4 4PP |
Secretary Name | Mrs Fiona Elizabeth Wilkinson |
---|---|
Status | Current |
Appointed | 04 December 2012(97 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 44 Kirkgate Ripon HG4 1PB |
Director Name | Mr Michael Victor Atkinson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2015(99 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Parkfield Galphay Road Kirkby Malzeard Ripon North Yorkshire HG4 3RX |
Director Name | Mr Martin Kenneth Wilkinson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2018(102 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Kirkgate Ripon HG4 1PB |
Director Name | John Gerald Broadley |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(76 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 November 1998) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Warren House Farm Ellington Ripon North Yorkshire HG4 4PP |
Director Name | Mr Clifford Taylor |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(76 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 January 2001) |
Role | Farmer |
Correspondence Address | Manor Farm Winksley Bipon North Yorkshire Hg4 |
Director Name | Mr Francis Willis Graham |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(76 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 19 November 2006) |
Role | Farmer |
Correspondence Address | Highfield House Ilton Masham Ripon North Yorkshire Hg4 |
Director Name | Mr Frederick Alan Falshaw |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(76 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1994) |
Role | Farmer |
Correspondence Address | Fearby Cross Masham Ripon North Yorkshire Hg4 |
Director Name | Mr Leonard Cundall |
---|---|
Date of Birth | December 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(76 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1993) |
Role | Retired Farmer |
Correspondence Address | 19 Leyburn Road Masham Ripon North Yorkshire HG4 4ER |
Director Name | Mr James William Croft |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(76 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 February 2002) |
Role | Farmer |
Correspondence Address | 4 Lowthorpe Cottages East Witton Leyburn North Yorkshire DL8 4SP |
Director Name | Mr Arthur Coates |
---|---|
Date of Birth | April 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(76 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 November 1999) |
Role | Farmer |
Correspondence Address | Hencliffe Winksley Ripon North Yorkshire Hg4 |
Director Name | Mr Robert Francis Broadley |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(76 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 June 1997) |
Role | Insurance Broker |
Correspondence Address | Burnwood 2 Park Drive Masham Ripon North Yorkshire HG4 4HY |
Secretary Name | Mrs Beatrice Anne Duffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(76 years, 9 months after company formation) |
Appointment Duration | 21 years (resigned 04 December 2012) |
Role | Company Director |
Correspondence Address | 5 Swinburn Road Masham Ripon North Yorkshire HG4 4HU |
Director Name | Eric Wilkinson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(77 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 19 June 2007) |
Role | Farm Worker |
Correspondence Address | 2 The Oaks Masham Ripon North Yorkshire HG4 4DT |
Director Name | Kevin David Barker |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(85 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 07 December 2006) |
Role | Farmer |
Correspondence Address | Spout House Farm Healey Ripon North Yorkshire HG4 4LN |
Director Name | Melvyn Kenneth Verity |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(86 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 November 2004) |
Role | Farmer |
Correspondence Address | Howe Farm Fearby Ripon North Yorkshire HG4 4NG |
Director Name | Mr James Malcolm Jameson |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(90 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Square Masham Ripon North Yorkshire HG4 4HQ |
Director Name | Mr Malcolm Iveson |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(92 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 March 2011) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | High Sutton Farm Masham Ripon North Yorkshire Hg4 |
Director Name | Mr Malcolm Iveson |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(92 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 March 2011) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | High Sutton Farm Masham Ripon North Yorkshire Hg4 |
Director Name | John Kenneth Wilkinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2007(92 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 25 August 2014) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Nutwith Cote Farm Masham Ripon North Yorkshire |
Registered Address | 44 Kirkgate Ripon HG4 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
Address Matches | Over 80 other UK companies use this postal address |
225 at £1 | Executors Of A. Coates 7.50% Ordinary |
---|---|
225 at £1 | Mr G. Falshaw 7.50% Ordinary |
225 at £1 | Mr J.g. Broadley 7.50% Ordinary |
165 at £1 | Mr B. Thackray & Mr L.j. Thackray 5.50% Ordinary |
125 at £1 | Mr F.w. Graham 4.17% Ordinary |
- | OTHER 31.13% - |
105 at £1 | Mr M. Iveson & D.l. Iveson 3.50% Ordinary |
100 at £1 | E. Wilkinson & Executors Of J.k. Wilkinson 3.33% Ordinary |
100 at £1 | Mr H.r. Verity 3.33% Ordinary |
100 at £1 | Mr J.m. Jameson & Mr R.e. Jameson 3.33% Ordinary |
86 at £1 | M.j. Croft 2.87% Ordinary |
80 at £1 | Executors Of M. Wood 2.67% Ordinary |
75 at £1 | E. Falshaw & Mr M. Falshaw 2.50% Ordinary |
75 at £1 | F.a. Falshaw & Mr A.k. Falshaw 2.50% Ordinary |
75 at £1 | Mr D.j.f. Broadley 2.50% Ordinary |
55 at £1 | Mr J. Bell 1.83% Ordinary |
50 at £1 | Mr G.b. Chapman 1.67% Ordinary |
50 at £1 | Mr K.d. Barker 1.67% Ordinary |
50 at £1 | Mr M.v. Atkinson 1.67% Ordinary |
50 at £1 | Mr R. Dobson 1.67% Ordinary |
50 at £1 | Mr W. Hill 1.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,173 |
Cash | £11,837 |
Current Liabilities | £325 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 November 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 December 2023 (2 months, 1 week from now) |
4 December 2017 | Confirmation statement made on 29 November 2017 with updates (7 pages) |
---|---|
4 December 2017 | Director's details changed for David John Francis Broadley on 1 December 2017 (2 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 March 2017 | Registered office address changed from C/O the Barker Partnership Penthwaite St. Matthews Terrace Leyburn North Yorkshire DL8 5EL to 44 Kirkgate Ripon HG4 1PB on 16 March 2017 (1 page) |
7 December 2016 | Confirmation statement made on 29 November 2016 with updates (9 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 February 2015 | Appointment of Mr Michael Victor Atkinson as a director on 10 February 2015 (2 pages) |
18 December 2014 | Termination of appointment of John Kenneth Wilkinson as a director on 25 August 2014 (1 page) |
18 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
24 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (15 pages) |
17 December 2012 | Termination of appointment of Beatrice Duffield as a secretary (1 page) |
17 December 2012 | Registered office address changed from 5 Swinburn Road Masham Ripon North Yorks HG4 4HU on 17 December 2012 (1 page) |
17 December 2012 | Appointment of Mrs Fiona Elizabeth Wilkinson as a secretary (1 page) |
5 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 December 2011 | Termination of appointment of Malcolm Iveson as a director (1 page) |
5 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (15 pages) |
2 December 2011 | Termination of appointment of Malcolm Iveson as a director (1 page) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (16 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 February 2010 | Director's details changed for David Harrison on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Leslie Thackray on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Martin Falshaw on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Frederick Charles Verity on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Martin Falshaw on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for John Kenneth Wilkinson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Martin John Croft on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Malcolm Iveson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Martin John Croft on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for David Harrison on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for John Kenneth Wilkinson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Leslie Thackray on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for John Gerald Broadley on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Malcolm Iveson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for John Gerald Broadley on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Frederick Charles Verity on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (25 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
3 February 2009 | Return made up to 29/11/08; full list of members (23 pages) |
29 December 2007 | Resolutions
|
29 December 2007 | New director appointed (1 page) |
29 December 2007 | Return made up to 29/11/07; full list of members
|
29 December 2007 | New director appointed (1 page) |
29 December 2007 | New director appointed (1 page) |
23 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 January 2007 | Return made up to 29/11/06; no change of members
|
28 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
29 December 2005 | Return made up to 29/11/05; no change of members (11 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
26 July 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
15 December 2004 | Return made up to 29/11/04; full list of members
|
1 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
22 January 2004 | Return made up to 29/11/03; full list of members (11 pages) |
5 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Return made up to 29/11/02; full list of members
|
12 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
14 December 2001 | Return made up to 29/11/01; full list of members
|
14 December 2001 | New director appointed (2 pages) |
28 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
29 December 2000 | Return made up to 29/11/00; full list of members (9 pages) |
29 December 2000 | New director appointed (2 pages) |
8 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 February 2000 | New director appointed (2 pages) |
14 January 2000 | Return made up to 29/11/99; full list of members
|
14 December 1998 | Return made up to 29/11/98; full list of members
|
26 November 1998 | New director appointed (2 pages) |
23 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 March 1998 | Accounts made up to 30 June 1997 (13 pages) |
16 February 1998 | Return made up to 29/11/97; no change of members
|
14 January 1997 | Return made up to 29/11/96; full list of members
|
26 November 1996 | Accounts made up to 30 June 1996 (14 pages) |
14 April 1996 | Accounts made up to 30 June 1995 (13 pages) |
18 December 1995 | Return made up to 29/11/95; full list of members
|
17 March 1915 | Incorporation (11 pages) |