Ripon
North Yorkshire
HG4 1DS
Director Name | Mr Andrew Mark Hutchinson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2011(75 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 77 North Street Ripon North Yorkshire HG4 1DS |
Secretary Name | Mrs Andrea Gail Tyreman |
---|---|
Status | Current |
Appointed | 01 April 2012(76 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 77 North Street Ripon North Yorkshire HG4 1DS |
Director Name | Mr Michael Charles Hanley Hutchinson |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(56 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 23 February 2011) |
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 | 29 December 1991(56 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 30 December 1999) |
Role | Housewife |
Correspondence Address | Antwick House Letcombe Regis Wantage Oxfordshire OX12 9LH |
Secretary Name | Mr David Hardisty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(56 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Whitcliffe Drive Ripon North Yorkshire HG4 2JX |
Website | ycsc.co.uk |
---|
Registered Address | 77 North Street Ripon North Yorkshire 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 |
3.7k at £1 | Meads Trust LTD 87.96% Cumulative Preference |
---|---|
498 at £1 | Meads Trust LTD 11.99% Deferred |
1 at £1 | Executors Of C.b. Hutchinson 0.02% Deferred |
1 at £1 | Executors Of Jen Brough 0.02% Deferred |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
19 December 2011 | Delivered on: 21 December 2011 Persons entitled: Ripon City Gravel Company Limited Classification: Legal charge Secured details: £70,000 and all other monies due or to become due from the company to the chargee. Particulars: Unit 9 ebor business park ure bank top ripon north yorkshire. Outstanding |
---|---|
5 September 1984 | Delivered on: 13 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/H approx 2658 square yards, f/h land forming part of former british rail's leeds northern branch at ripon, north yorkshire. Outstanding |
14 April 1983 | Delivered on: 20 April 1983 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 bookdebts uncalled capital. Outstanding |
9 December 1977 | Delivered on: 22 December 1977 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands 9 premises being situate at ure bank road, ripon, together with all fixtures. Outstanding |
13 January 1975 | Delivered on: 17 January 1975 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Offices and land at ure bank top, ripon,york with-power trade machinery and fixtures floating charge on the (see doc 97 for details). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
13 January 1975 | Delivered on: 17 January 1975 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and property at ure bank top, ripon, york with all fixtures. Outstanding |
21 February 1972 | Delivered on: 24 February 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & property and ure bank top, ripon, yorks & all fixtures. Outstanding |
7 August 1946 | Delivered on: 14 August 1946 Persons entitled: Midland Bank PLC Classification: Mortgage charge Secured details: All moneys due etc. Particulars: Freehold lands and premises at ure bank ripon, yorks of approx 1567 sq yds and plot of land at barris road, cradley heath, staffs of approx 4848 sq yds with buildings erected thereon for the time being. Undertaking and all property and assets present and future including uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
31 December 1945 | Delivered on: 10 January 1946 Persons entitled: Leeds Trust Limited Classification: Debenture Secured details: Sterling pounds 15000. Particulars: All property present and future including uncalled capital. Outstanding |
20 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
13 November 2023 | Accounts for a dormant company made up to 31 October 2023 (6 pages) |
1 February 2023 | Accounts for a dormant company made up to 31 October 2022 (6 pages) |
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
16 July 2021 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
5 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
31 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) |
18 December 2020 | Director's details changed for Mr Andrew Mark Hutchinson on 26 March 2012 (2 pages) |
18 December 2020 | Notification of Meads Trust Ltd as a person with significant control on 1 June 2016 (2 pages) |
6 May 2020 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
15 October 2019 | Previous accounting period shortened from 30 April 2019 to 31 October 2018 (1 page) |
17 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
3 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
23 April 2018 | Satisfaction of charge 4 in full (1 page) |
23 April 2018 | Satisfaction of charge 9 in full (1 page) |
23 April 2018 | Satisfaction of charge 6 in full (1 page) |
23 April 2018 | Satisfaction of charge 1 in full (1 page) |
23 April 2018 | Satisfaction of charge 8 in full (1 page) |
23 April 2018 | Satisfaction of charge 2 in full (2 pages) |
23 April 2018 | Satisfaction of charge 3 in full (1 page) |
23 April 2018 | Satisfaction of charge 5 in full (1 page) |
23 April 2018 | Satisfaction of charge 7 in full (1 page) |
26 January 2018 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
22 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
17 January 2018 | Registered office address changed from 77 77 North Street Ripon North Yorkshire HG4 1DS England to 77 North Street Ripon North Yorkshire HG4 1DS on 17 January 2018 (1 page) |
23 October 2017 | Registered office address changed from Ure Bank Ure Bank Top Ripon HG4 1JD to 77 77 North Street Ripon North Yorkshire HG4 1DS on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from Ure Bank Ure Bank Top Ripon HG4 1JD to 77 77 North Street Ripon North Yorkshire HG4 1DS on 23 October 2017 (1 page) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 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) |
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
1 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
12 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
14 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
14 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
3 January 2014 | Registered office address changed from Po Box 4 Ure Bank Ripon Yorks HG4 1JE on 3 January 2014 (1 page) |
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Registered office address changed from Po Box 4 Ure Bank Ripon Yorks HG4 1JE on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from Po Box 4 Ure Bank Ripon Yorks HG4 1JE on 3 January 2014 (1 page) |
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
25 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
14 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
20 December 2012 | Termination of appointment of David Hardisty as a secretary (1 page) |
20 December 2012 | Appointment of Mrs Andrea Gail Tyreman as a secretary (1 page) |
20 December 2012 | Termination of appointment of David Hardisty as a secretary (1 page) |
20 December 2012 | Appointment of Mrs Andrea Gail Tyreman as a secretary (1 page) |
13 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
15 April 2011 | Appointment of Mr Andrew Mark Hutchinson as a director (2 pages) |
15 April 2011 | Appointment of Mr James Michael Hutchinson as a director (2 pages) |
15 April 2011 | Termination of appointment of Michael Hutchinson as a director (1 page) |
15 April 2011 | Appointment of Mr Andrew Mark Hutchinson as a director (2 pages) |
15 April 2011 | Termination of appointment of Michael Hutchinson as a director (1 page) |
15 April 2011 | Appointment of Mr James Michael Hutchinson as a director (2 pages) |
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
11 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
19 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
27 February 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
27 February 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
15 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
15 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
18 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
18 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
28 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
28 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
21 January 2005 | Accounts made up to 31 March 2004 (8 pages) |
21 January 2005 | Accounts made up to 31 March 2004 (8 pages) |
21 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
21 January 2004 | Accounts made up to 31 March 2003 (9 pages) |
21 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
21 January 2004 | Accounts made up to 31 March 2003 (9 pages) |
22 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
22 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
24 December 2002 | Accounts made up to 31 March 2002 (9 pages) |
24 December 2002 | Accounts made up to 31 March 2002 (9 pages) |
30 January 2002 | Accounts made up to 31 March 2001 (9 pages) |
30 January 2002 | Accounts made up to 31 March 2001 (9 pages) |
27 January 2002 | Return made up to 29/12/01; change of members (7 pages) |
27 January 2002 | Return made up to 29/12/01; change of members (7 pages) |
24 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
24 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
28 December 2000 | Accounts made up to 31 March 2000 (10 pages) |
28 December 2000 | Accounts made up to 31 March 2000 (10 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
1 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
17 December 1999 | Accounts made up to 31 March 1999 (12 pages) |
17 December 1999 | Accounts made up to 31 March 1999 (12 pages) |
2 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
2 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
13 January 1999 | Accounts made up to 31 March 1998 (12 pages) |
13 January 1999 | Accounts made up to 31 March 1998 (12 pages) |
29 January 1998 | Return made up to 29/12/97; no change of members (5 pages) |
29 January 1998 | Return made up to 29/12/97; no change of members (5 pages) |
27 January 1998 | Accounts made up to 31 March 1997 (12 pages) |
27 January 1998 | Accounts made up to 31 March 1997 (12 pages) |
13 February 1997 | Accounts made up to 31 March 1996 (14 pages) |
13 February 1997 | Accounts made up to 31 March 1996 (14 pages) |
2 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
2 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
31 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
31 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
31 January 1996 | Full group accounts made up to 31 March 1995 (16 pages) |
31 January 1996 | Full group accounts made up to 31 March 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
6 July 1938 | Alter mem and arts (9 pages) |
6 July 1938 | Alter mem and arts (9 pages) |
13 May 1935 | Incorporation (19 pages) |
13 May 1935 | Incorporation (19 pages) |