Company NameWm.Moss & Sons(Ripon)Limited
DirectorsJames Michael Hutchinson and Andrew Mark Hutchinson
Company StatusActive
Company Number00200234
CategoryPrivate Limited Company
Incorporation Date4 September 1924(99 years, 8 months ago)

Business Activity

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

Directors

Director NameMr James Michael Hutchinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(86 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address77 North Street
Ripon
North Yorkshire
HG4 1DS
Director NameMr Andrew Mark Hutchinson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(86 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address77 North Street
Ripon
North Yorkshire
HG4 1DS
Secretary NameMrs Andrea Gail Tyreman
StatusCurrent
Appointed01 April 2012(87 years, 7 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address77 North Street
Ripon
North Yorkshire
HG4 1DS
Director NameMr David Hardisty
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(66 years, 4 months after company formation)
Appointment Duration21 years, 3 months (resigned 01 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Whitcliffe Drive
Ripon
North Yorkshire
HG4 2JX
Director NameMr Michael Charles Hanley Hutchinson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(66 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 23 February 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolly Lodge Farm
Markington
Harrogate
North Yorkshire
HG3 3PJ
Secretary NameMr David Hardisty
NationalityBritish
StatusResigned
Appointed31 December 1990(66 years, 4 months after company formation)
Appointment Duration21 years, 3 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Whitcliffe Drive
Ripon
North Yorkshire
HG4 2JX

Location

Registered Address77 North Street
Ripon
North Yorkshire
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

Shareholders

2.5k at £10Meads Trust LTD
100.00%
Ordinary

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 Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

3 March 1987Delivered on: 6 March 1987
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: Approx 2680 square yards of land with buildings thereon at ure bank ripon.
Outstanding
3 March 1987Delivered on: 6 March 1987
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 & floating charge undertaking and all property and assets present and future including book debts & uncalled capital.
Outstanding
28 September 1984Delivered on: 3 October 1984
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 & floating charge undertaking and all property and assets present and future including book debts & uncalled capital.
Outstanding
18 September 1984Delivered on: 21 September 1984
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: F/Hold property at ure bank, ripon, comprising approx. 2680 sq yards of land with buildings thereon.
Outstanding
9 December 1959Delivered on: 18 December 1959
Persons entitled: National Provincial Bk LTD

Classification: Mortgage and general charge
Secured details: All moneys due etc.
Particulars: Factory buildings and land ure bank ripon undertaking and goodwill all property and assets present and future including uncalled capital.(for details see doc 48).
Outstanding

Filing History

20 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
13 November 2023Accounts for a dormant company made up to 31 October 2023 (6 pages)
1 February 2023Accounts for a dormant company made up to 31 October 2022 (6 pages)
20 December 2022Confirmation statement made on 19 December 2022 with updates (3 pages)
21 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 October 2021 (7 pages)
16 July 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
31 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
18 December 2020Director's details changed for Mr Andrew Mark Hutchinson on 26 March 2012 (2 pages)
18 December 2020Notification of Meads Trust Limited as a person with significant control on 1 June 2016 (2 pages)
18 December 2020Cessation of Andrew Mark Hutchinson as a person with significant control on 18 December 2020 (1 page)
6 May 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
23 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
15 October 2019Previous accounting period shortened from 30 April 2019 to 31 October 2018 (1 page)
17 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
3 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
26 January 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
23 January 2018Confirmation statement made on 19 December 2017 with updates (3 pages)
23 January 2018Confirmation statement made on 19 December 2017 with updates (3 pages)
16 January 2018Registered office address changed from Albion Works Ure Bank Ripon Yorkshire HG4 1JE to 77 North Street Ripon North Yorkshire HG4 1DS on 16 January 2018 (1 page)
16 January 2018Registered office address changed from Albion Works Ure Bank Ripon Yorkshire HG4 1JE to 77 North Street Ripon North Yorkshire HG4 1DS on 16 January 2018 (1 page)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
5 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 19 December 2016 with updates (5 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)
22 April 2016Satisfaction of charge 5 in full (1 page)
22 April 2016Satisfaction of charge 3 in full (1 page)
22 April 2016Satisfaction of charge 5 in full (1 page)
22 April 2016Satisfaction of charge 1 in full (1 page)
22 April 2016Satisfaction of charge 4 in full (1 page)
22 April 2016Satisfaction of charge 2 in full (1 page)
22 April 2016Satisfaction of charge 3 in full (1 page)
22 April 2016Satisfaction of charge 1 in full (1 page)
22 April 2016Satisfaction of charge 2 in full (1 page)
22 April 2016Satisfaction of charge 4 in full (1 page)
20 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 25,000
(4 pages)
20 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 25,000
(4 pages)
1 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
1 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 25,000
(4 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 25,000
(4 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 25,000
(4 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 25,000
(4 pages)
25 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
25 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
14 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (9 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (9 pages)
20 December 2012Termination of appointment of David Hardisty as a director (1 page)
20 December 2012Appointment of Mrs Andrea Gail Tyreman as a secretary (1 page)
20 December 2012Termination of appointment of David Hardisty as a director (1 page)
20 December 2012Termination of appointment of David Hardisty as a secretary (1 page)
20 December 2012Termination of appointment of David Hardisty as a secretary (1 page)
20 December 2012Appointment of Mrs Andrea Gail Tyreman as a secretary (1 page)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 April 2011Appointment of Mr James Michael Hutchinson as a director (2 pages)
15 April 2011Appointment of Mr James Michael Hutchinson as a director (2 pages)
15 April 2011Appointment of Mr Andrew Mark Hutchinson as a director (2 pages)
15 April 2011Termination of appointment of Michael Hutchinson as a director (1 page)
15 April 2011Termination of appointment of Michael Hutchinson as a director (1 page)
15 April 2011Appointment of Mr Andrew Mark Hutchinson as a director (2 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 January 2010Director's details changed for Mr David Hardisty on 29 December 2009 (2 pages)
11 January 2010Director's details changed for Mr David Hardisty on 29 December 2009 (2 pages)
11 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
19 January 2009Return made up to 29/12/08; full list of members (3 pages)
19 January 2009Return made up to 29/12/08; full list of members (3 pages)
27 February 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
27 February 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
15 January 2008Return made up to 29/12/07; full list of members (2 pages)
15 January 2008Return made up to 29/12/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
15 January 2007Return made up to 29/12/06; full list of members (2 pages)
15 January 2007Return made up to 29/12/06; full list of members (2 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
18 January 2006Return made up to 29/12/05; full list of members (2 pages)
18 January 2006Return made up to 29/12/05; full list of members (2 pages)
28 January 2005Return made up to 29/12/04; full list of members (7 pages)
28 January 2005Return made up to 29/12/04; full list of members (7 pages)
21 January 2005Full accounts made up to 31 March 2004 (9 pages)
21 January 2005Full accounts made up to 31 March 2004 (9 pages)
21 January 2004Return made up to 29/12/03; full list of members (7 pages)
21 January 2004Return made up to 29/12/03; full list of members (7 pages)
21 January 2004Full accounts made up to 31 March 2003 (10 pages)
21 January 2004Full accounts made up to 31 March 2003 (10 pages)
22 January 2003Return made up to 29/12/02; full list of members (7 pages)
22 January 2003Return made up to 29/12/02; full list of members (7 pages)
24 December 2002Full accounts made up to 31 March 2002 (11 pages)
24 December 2002Full accounts made up to 31 March 2002 (11 pages)
30 January 2002Full accounts made up to 31 March 2001 (10 pages)
30 January 2002Full accounts made up to 31 March 2001 (10 pages)
27 January 2002Return made up to 29/12/01; full list of members (6 pages)
27 January 2002Return made up to 29/12/01; full list of members (6 pages)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
28 December 2000Full accounts made up to 31 March 2000 (12 pages)
28 December 2000Full accounts made up to 31 March 2000 (12 pages)
30 January 2000Return made up to 29/12/99; full list of members (7 pages)
30 January 2000Return made up to 29/12/99; full list of members (7 pages)
17 December 1999Full accounts made up to 31 March 1999 (12 pages)
17 December 1999Full accounts made up to 31 March 1999 (12 pages)
2 February 1999Return made up to 29/12/98; no change of members (4 pages)
2 February 1999Return made up to 29/12/98; no change of members (4 pages)
13 January 1999Full accounts made up to 31 March 1998 (13 pages)
13 January 1999Full accounts made up to 31 March 1998 (13 pages)
29 January 1998Return made up to 29/12/97; full list of members (6 pages)
29 January 1998Return made up to 29/12/97; full list of members (6 pages)
27 January 1998Full accounts made up to 31 March 1997 (13 pages)
27 January 1998Full accounts made up to 31 March 1997 (13 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
2 February 1997Return made up to 29/12/96; no change of members (4 pages)
2 February 1997Return made up to 29/12/96; no change of members (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
31 January 1996Return made up to 29/12/95; no change of members (5 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
31 January 1996Return made up to 29/12/95; no change of members (5 pages)
4 September 1924Incorporation (23 pages)
4 September 1924Incorporation (23 pages)