Markington
Harrogate
North Yorkshire
HG3 3PJ
Director Name | Mr James Michael Hutchinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(60 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dole Bank Farm Markington Harrogate North Yorkshire HG3 3PJ |
Director Name | Mr Andrew Mark Hutchinson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1994(63 years, 9 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hob Green Markington Harrogate North Yorkshire HG3 3PJ |
Secretary Name | Mr Andrew Mark Hutchinson |
---|---|
Status | Current |
Appointed | 31 December 2010(80 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 77 North Streeet Ripon HG4 1DS |
Director Name | Mr Michael Charles Hanley Hutchinson |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(60 years, 1 month after company formation) |
Appointment Duration | 20 years (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Holly Lodge Farm Markington Harrogate North Yorkshire HG3 3PJ |
Director Name | Mrs Mary Virginia Lewis |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(60 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | Antwick House Letcombe Regis Wantage Oxfordshire OX12 9LH |
Secretary Name | Mr Michael Charles Hanley Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(60 years, 1 month after company formation) |
Appointment Duration | 20 years (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Lodge Farm Markington Harrogate North Yorkshire HG3 3PJ |
Director Name | William Paul Harriman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 1996) |
Role | Solicitor |
Correspondence Address | 112 Queenstown Road London SW8 3RZ |
Telephone | 01765 602156 |
---|---|
Telephone region | Ripon |
Registered Address | 77 North Streeet Ripon HG4 1DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
4k at £1 | Anne Prudence Hutchinson 9.63% Ordinary |
---|---|
4k at £1 | M.c.h. Hutchinson & Anne Prudence Hutchinson 9.63% Ordinary |
4k at £1 | Michael Charles Hanley Hutchinson 9.63% Ordinary |
3k at £1 | Andrew Mark Hutchinson 7.22% Ordinary |
3k at £1 | Charles Dominic Hanley Hutchinson 7.22% Ordinary |
3k at £1 | James Michael Hutchinson 7.22% Ordinary |
2.5k at £1 | James Michael Hutchinson & M.c.h. Hutchinson & A.p. Hutchinson 6.02% Ordinary |
2.5k at £1 | M.c.h. Hutchinson & A.p. Hutchinson & Andrew Mark Hutchinson 6.02% Ordinary |
2.5k at £1 | M.c.h. Hutchinson & Anne Prudence Hutchinson & Charles Dominic Hanley Hutchinson 6.02% Ordinary |
2k at £1 | Anthony Joseph Storey & Robert Richard Buchanan 4.81% Ordinary |
6k at £1 | Michael Charles Hanley Hutchinson & A.p. Hutchinson 14.44% Ordinary |
5k at £1 | Robert Richard Buchanan & William Kinread 12.03% Ordinary |
50 at £1 | Executors Of Freda Plumtree 0.12% Ordinary |
1 at £1 | Executors Of Sydney Douglas Walker 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,682,695 |
Gross Profit | £1,668,951 |
Net Worth | £2,667,095 |
Cash | £84,348 |
Current Liabilities | £938,775 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 February 1994 | Delivered on: 24 February 1994 Persons entitled: M.C.H.Hutchinson,A.M.D.Stephinson Classification: Legal charge Secured details: £150,000 and all other monies due from the company to the chargee. Particulars: All that land being low mill field fronting to priest lane ripon with dwellinghouses 15,16,18,19,20,21,22 low mill estate. Outstanding |
---|---|
4 February 1994 | Delivered on: 24 February 1994 Persons entitled: Ripon City Gravel Company Limited Classification: Legal charge Secured details: £100,000 and other monies due from the company to the chargee. Particulars: All that property at low mill road ripon north yorkshire and secondly a coal depot at low mill road aforesaid. Outstanding |
17 May 1993 | Delivered on: 19 May 1993 Persons entitled: M.C.H.Hutchinson,A.M.D.Stephinson Classification: Legal charge Secured details: £110,000. Particulars: Property at low mill road and propert used as coal depot low mill road ripon N.yorks. Outstanding |
30 September 1992 | Delivered on: 7 October 1992 Persons entitled: M.C.H.Hutchinson and A.M.D.Stephinson Classification: Legal charge Secured details: £50,000.00 due or to become due from thecompany ot the chargees under the terms of the charge. Particulars: 12 blossomgate ripon north yorkshire. Outstanding |
30 September 1992 | Delivered on: 7 October 1992 Persons entitled: M.C.H. Hutchinson and A.M.D. Stephinson Classification: Legal charge Secured details: £150,000.00 due or to become due from the company to the chargees under the terms of the charge. Particulars: Numbers 15,16,18, 19,20, 21,AND22 low mill estate ripon north yorkshire. Outstanding |
30 September 1992 | Delivered on: 3 October 1992 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 at the rear of north street ripon. 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 the undertaking and all property and assets present and future including bookdebts & uncalled capital. Outstanding |
8 July 1982 | Delivered on: 15 July 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from ripon spa hotel limited and from the company to the chargee on any account whatsoever, under the terms of the charge. Particulars: F/Hold hob green, markington, harrogate north yorkshire. Outstanding |
22 June 1982 | Delivered on: 2 July 1982 Persons entitled: Mrs. M.V. Lewis. Classification: Legal charge Secured details: £40,000. Particulars: Land situate at markington near harrogate, north yorkshire together with dwelling house known as hob green, markington,. Outstanding |
2 February 2017 | Group of companies' accounts made up to 30 April 2016 (32 pages) |
---|---|
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
4 August 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
22 March 2016 | Satisfaction of charge 2 in full (1 page) |
22 March 2016 | Satisfaction of charge 3 in full (1 page) |
22 March 2016 | Satisfaction of charge 9 in full (1 page) |
22 March 2016 | Satisfaction of charge 1 in full (1 page) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
1 October 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Director's details changed for Mr Andrew Mark Hutchinson on 23 March 2013 (2 pages) |
2 December 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
9 September 2014 | Purchase of own shares. (3 pages) |
24 July 2014 | Cancellation of shares. Statement of capital on 3 July 2014
|
24 July 2014 | Cancellation of shares. Statement of capital on 3 July 2014
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders
|
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
5 March 2013 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Appointment of Mr Andrew Mark Hutchinson as a secretary (1 page) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
26 January 2011 | Termination of appointment of Michael Hutchinson as a secretary (1 page) |
26 January 2011 | Termination of appointment of Michael Hutchinson as a director (1 page) |
8 December 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
25 January 2010 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
7 January 2010 | Director's details changed for Andrew Mark Hutchinson on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for James Michael Hutchinson on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for James Michael Hutchinson on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Andrew Mark Hutchinson on 7 January 2010 (2 pages) |
21 March 2009 | Return made up to 31/12/08; full list of members (12 pages) |
22 January 2009 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
17 January 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
20 November 2007 | Return made up to 31/12/06; full list of members (15 pages) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
21 March 2006 | Return made up to 31/12/05; full list of members (15 pages) |
31 January 2006 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
24 August 2005 | Return made up to 31/12/04; full list of members (15 pages) |
18 January 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (15 pages) |
24 December 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
13 April 2003 | Return made up to 31/12/02; full list of members (15 pages) |
19 December 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
22 January 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (14 pages) |
20 February 2001 | Return made up to 31/12/00; full list of members (14 pages) |
21 December 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
18 December 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
16 June 1999 | Return made up to 31/12/98; full list of members (7 pages) |
12 January 1999 | Full group accounts made up to 31 March 1998 (23 pages) |
3 December 1998 | Director resigned (1 page) |
2 February 1998 | Return made up to 31/12/97; no change of members (7 pages) |
27 January 1998 | Full group accounts made up to 31 March 1997 (23 pages) |
18 September 1997 | Return made up to 31/12/96; full list of members (8 pages) |
18 September 1997 | Director's particulars changed (1 page) |
3 February 1997 | Full group accounts made up to 31 March 1996 (24 pages) |
21 August 1996 | Director resigned (1 page) |
14 February 1996 | Full group accounts made up to 31 March 1995 (16 pages) |
21 November 1930 | Incorporation (21 pages) |