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 | 26 August 2011(74 years after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Managing Director |
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, 7 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 | 31 December 1990(53 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 07 April 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Holly Lodge Farm Markington Harrogate North Yorkshire HG3 3PJ |
Director Name | Mr Ian Riley |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(53 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 26 August 2011) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Broken Stones West Chevin Road Otley West Yorkshire LS21 3HA |
Secretary Name | Mr Archie Robert Marston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(53 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | 6 Ash Bank Avenue Ripon North Yorkshire HG4 2EJ |
Secretary Name | Alexander William Anthony Riley-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(61 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fellside Glasshouses Harrogate HG3 5QY |
Website | eborconcrete.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01765 604351 |
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 |
275 at £1 | Meads Trust LTD 57.89% Ordinary |
---|---|
200 at £1 | Meads Trust LTD 42.11% Redeemable Preference |
Latest Accounts | 31 October 2023 (5 months, 4 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, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
4 January 1988 | Delivered on: 8 January 1988 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: The property known as car park, ure banktop, ripon, north yorkshire. 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 and floating charge over undertaking and all property and assets present and future including book & all other debts uncalled capital. Outstanding |
11 January 1978 | Delivered on: 18 January 1978 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 at bondgate ripon north yorks. Together with all fixtures described in conveyance dated 25.nov.63. Outstanding |
9 December 1977 | Delivered on: 22 December 1977 Persons entitled: Midland Bank PLC 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 over.. Undertaking and all property and assets 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) |
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) |
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) |
29 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) |
16 January 2018 | Registered office address changed from Ure Bank Ure Bank Top Ripon North Yorkshire HG4 1JD to 77 North Street Ripon North Yorkshire HG4 1DS on 16 January 2018 (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 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 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 Ure Bank, Ripon, Yorks HG4 1JE on 3 January 2014 (1 page) |
4 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 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 (9 pages) |
5 March 2013 | Accounts for a small company made up to 31 March 2012 (9 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) |
20 December 2012 | Termination of appointment of Alexander Riley-Smith 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 Alexander Riley-Smith 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 (7 pages) |
31 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Appointment of Mr James Michael Hutchinson as a director (2 pages) |
7 December 2011 | Appointment of Mr James Michael Hutchinson as a director (2 pages) |
25 November 2011 | Termination of appointment of Ian Riley as a director (1 page) |
25 November 2011 | Termination of appointment of Michael Hutchinson as a director (1 page) |
25 November 2011 | Termination of appointment of Ian Riley as a director (1 page) |
25 November 2011 | Termination of appointment of Michael Hutchinson as a director (1 page) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
8 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr Ian Riley on 29 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Ian Riley on 29 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
13 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
17 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 January 2008 | Accounts for a small 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) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 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) |
17 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
17 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 | Full accounts made up to 31 March 2004 (14 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
15 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
15 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 | Full accounts made up to 31 March 2002 (14 pages) |
24 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
11 January 2002 | Return made up to 29/12/01; full list of members
|
11 January 2002 | Return made up to 29/12/01; full list of members
|
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 | Full accounts made up to 31 March 2000 (13 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
21 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
2 February 1999 | Return made up to 29/12/98; no change of members
|
2 February 1999 | Return made up to 29/12/98; no change of members
|
13 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | New secretary appointed (2 pages) |
29 January 1998 | Return made up to 29/12/97; full list of members (7 pages) |
29 January 1998 | Return made up to 29/12/97; full list of members (7 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
2 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
2 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
31 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
31 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
6 September 1937 | Incorporation (20 pages) |
6 September 1937 | Incorporation (20 pages) |