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(73 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
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(74 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 David Hardisty |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(53 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 01 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Whitcliffe Drive Ripon North Yorkshire HG4 2JX |
Director Name | Mr Michael Charles Hanley Hutchinson |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(53 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 23 February 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Holly Lodge Farm Markington Harrogate North Yorkshire HG3 3PJ |
Secretary Name | Mr David Hardisty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(53 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Whitcliffe Drive Ripon North Yorkshire HG4 2JX |
Telephone | 01765 603114 |
---|---|
Telephone region | Ripon |
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 |
2.5k at £1 | Meads Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £289,677 |
Cash | £15,520 |
Current Liabilities | £3,804 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
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 October 1992 | Delivered on: 31 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: Piece of land forming part of car park at rear of 77 north street ripon north yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. 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/Hold 78 and 79 north street, ripon. Outstanding |
14 April 1983 | Delivered on: 20 April 1983 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 |
9 December 1977 | Delivered on: 22 December 1977 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
31 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
---|---|
18 December 2020 | Cessation of James Michael Hutchinson as a person with significant control on 18 December 2020 (1 page) |
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 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) |
22 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
14 January 2020 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
15 October 2019 | Previous accounting period shortened from 30 April 2019 to 31 October 2018 (1 page) |
16 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
3 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 29 December 2017 with updates (3 pages) |
23 January 2018 | Confirmation statement made on 29 December 2017 with updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
17 January 2018 | Registered office address changed from PO Box HG4 1DS 77 77 North Street Ripon North Yorkshire HG4 1DS United Kingdom to 77 North Street Ripon North Yorkshire HG4 1DS on 17 January 2018 (1 page) |
17 January 2018 | Registered office address changed from PO Box HG4 1DS 77 77 North Street Ripon North Yorkshire HG4 1DS United Kingdom to 77 North Street Ripon North Yorkshire HG4 1DS on 17 January 2018 (1 page) |
15 January 2018 | Registered office address changed from Ure Bank Ure Bank Top Ripon North Yorkshire HG4 1JD to PO Box HG4 1DS 77 77 North Street Ripon North Yorkshire HG4 1DS on 15 January 2018 (1 page) |
15 January 2018 | Registered office address changed from Ure Bank Ure Bank Top Ripon North Yorkshire HG4 1JD to PO Box HG4 1DS 77 77 North Street Ripon North Yorkshire HG4 1DS on 15 January 2018 (1 page) |
24 January 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
24 January 2017 | Accounts for a small company made up to 30 April 2016 (6 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 small company made up to 31 March 2015 (6 pages) |
1 October 2015 | Accounts for a small company made up to 31 March 2015 (6 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
|
20 November 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
20 November 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
24 January 2014 | Registered office address changed from Ure Bank Ripon N.Yorks HG4 1JE on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from Ure Bank Ripon N.Yorks HG4 1JE on 24 January 2014 (1 page) |
24 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
21 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
21 October 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) |
14 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
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 | Termination of appointment of David Hardisty as a director (1 page) |
20 December 2012 | Termination of appointment of David Hardisty as a director (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) |
31 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
31 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
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) |
15 April 2011 | Termination of appointment of Michael Hutchinson as a director (1 page) |
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 | 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 | 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 small company made up to 31 March 2010 (6 pages) |
8 December 2010 | Accounts for a small company made up to 31 March 2010 (6 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) |
11 January 2010 | Director's details changed for Mr David Hardisty on 29 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr David Hardisty on 29 December 2009 (2 pages) |
9 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
9 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 29/12/08; full list of members (3 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) |
15 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
25 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
25 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 29/12/06; full list of members (2 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) |
18 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
18 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
28 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
21 January 2005 | Accounts made up to 31 March 2004 (12 pages) |
21 January 2005 | Accounts made up to 31 March 2004 (12 pages) |
21 January 2004 | Accounts made up to 31 March 2003 (13 pages) |
21 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
21 January 2004 | Accounts made up to 31 March 2003 (13 pages) |
21 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
22 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
24 December 2002 | Accounts made up to 31 March 2002 (12 pages) |
24 December 2002 | Accounts made up to 31 March 2002 (12 pages) |
30 January 2002 | Accounts made up to 31 March 2001 (11 pages) |
30 January 2002 | Accounts made up to 31 March 2001 (11 pages) |
27 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
27 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
24 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
28 December 2000 | Accounts made up to 31 March 2000 (12 pages) |
28 December 2000 | Accounts made up to 31 March 2000 (12 pages) |
30 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
30 January 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) |
4 February 1997 | Accounts made up to 31 March 1996 (11 pages) |
4 February 1997 | Accounts made up to 31 March 1996 (11 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; no change of members (5 pages) |
31 January 1996 | Accounts made up to 31 March 1995 (8 pages) |
31 January 1996 | Return made up to 29/12/95; no change of members (5 pages) |
31 January 1996 | Accounts made up to 31 March 1995 (8 pages) |
17 February 1978 | Memorandum and Articles of Association (17 pages) |
17 February 1978 | Memorandum and Articles of Association (17 pages) |