Company NameRipon City Gravel Company Limited
DirectorsAndrew Mark Hutchinson and James Michael Hutchinson
Company StatusActive
Company Number00995634
CategoryPrivate Limited Company
Incorporation Date30 November 1970(53 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMr David Hardisty
NationalityBritish
StatusCurrent
Appointed07 December 1991(21 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Whitcliffe Drive
Ripon
North Yorkshire
HG4 2JX
Director NameMr Andrew Mark Hutchinson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(39 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address77 North Street
Ripon
HG4 1DS
Director NameMr James Michael Hutchinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(39 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleRacecourse Manager
Country of ResidenceEngland
Correspondence Address77 North Street
Ripon
HG4 1DS
Director NameMr Michael Charles Hanley Hutchinson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(21 years after company formation)
Appointment Duration18 years, 3 months (resigned 31 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolly Lodge Farm
Markington
Harrogate
North Yorkshire
HG3 3PJ
Director NameMr Alfred Charles Newton
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(21 years after company formation)
Appointment Duration18 years, 3 months (resigned 31 March 2010)
RoleRetired
Country of ResidenceWales
Correspondence AddressFoxs Leap
Redbrook Road
Monmouth
NP25 3NB
Wales

Contact

Websiteeborconcrete.co.uk
Telephone01765 604351
Telephone regionRipon

Location

Registered Address77 North Street
Ripon
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

Financials

Year2013
Net Worth£433,468
Cash£1,475
Current Liabilities£15,852

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

21 August 1971Delivered on: 3 September 1971
Satisfied on: 18 November 1998
Persons entitled: United Dominion Trust LTD.

Classification: Legal mortgage
Secured details: For securing £22,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gravel processing plant more particularly described in the schedule annexed to form 47 (please see doc 9 for details).
Fully Satisfied

Filing History

18 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
26 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 December 2019Confirmation statement made on 7 December 2019 with updates (7 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
15 December 2017Registered office address changed from Ure Bank Ripon HG4 1JE to 77 North Street Ripon HG4 1DS on 15 December 2017 (1 page)
15 December 2017Registered office address changed from Ure Bank Ripon HG4 1JE to 77 North Street Ripon HG4 1DS on 15 December 2017 (1 page)
6 December 2017Withdrawal of a person with significant control statement on 6 December 2017 (3 pages)
6 December 2017Withdrawal of a person with significant control statement on 6 December 2017 (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 September 2017Notification of Andrew Mark Hutchinson as a person with significant control on 27 October 2016 (2 pages)
8 September 2017Notification of Andrew Mark Hutchinson as a person with significant control on 27 October 2016 (2 pages)
16 December 2016Confirmation statement made on 7 December 2016 with updates (9 pages)
16 December 2016Confirmation statement made on 7 December 2016 with updates (9 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 July 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
5 July 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
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 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 7,965
(7 pages)
22 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 7,965
(7 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 7,965
(7 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 7,965
(7 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 7,965
(7 pages)
3 December 2014Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 7,965
(4 pages)
3 December 2014Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 7,965
(4 pages)
3 December 2014Purchase of own shares. (3 pages)
3 December 2014Purchase of own shares. (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 8,000
(7 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 8,000
(7 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 8,000
(7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 December 2010Appointment of Mr James Michael Hutchinson as a director (2 pages)
17 December 2010Appointment of Mr James Michael Hutchinson as a director (2 pages)
17 December 2010Appointment of Mr Andrew Mark Hutchinson as a director (2 pages)
17 December 2010Appointment of Mr Andrew Mark Hutchinson as a director (2 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
7 December 2010Termination of appointment of Michael Hutchinson as a director (1 page)
7 December 2010Termination of appointment of Michael Hutchinson as a director (1 page)
7 December 2010Termination of appointment of Alfred Newton as a director (1 page)
7 December 2010Termination of appointment of Alfred Newton as a director (1 page)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 December 2009Director's details changed for Alfred Charles Newton on 7 December 2009 (2 pages)
22 December 2009Director's details changed for Alfred Charles Newton on 7 December 2009 (2 pages)
22 December 2009Director's details changed for Alfred Charles Newton on 7 December 2009 (2 pages)
22 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (18 pages)
22 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (18 pages)
22 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (18 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Return made up to 07/12/08; full list of members (17 pages)
18 December 2008Return made up to 07/12/08; full list of members (17 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Return made up to 07/12/07; full list of members (9 pages)
9 January 2008Return made up to 07/12/07; full list of members (9 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 January 2007Return made up to 07/12/06; no change of members (7 pages)
5 January 2007Return made up to 07/12/06; no change of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2006Return made up to 07/12/05; no change of members (7 pages)
23 January 2006Return made up to 07/12/05; no change of members (7 pages)
28 January 2005Return made up to 07/12/04; full list of members (9 pages)
28 January 2005Return made up to 07/12/04; full list of members (9 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
29 January 2004Return made up to 07/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2004Return made up to 07/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
19 December 2002Return made up to 07/12/02; full list of members (9 pages)
19 December 2002Return made up to 07/12/02; full list of members (9 pages)
22 January 2002Full accounts made up to 31 March 2001 (12 pages)
22 January 2002Full accounts made up to 31 March 2001 (12 pages)
10 January 2002Return made up to 07/12/01; full list of members (10 pages)
10 January 2002Return made up to 07/12/01; full list of members (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
3 January 2001Return made up to 07/12/00; no change of members (6 pages)
3 January 2001Return made up to 07/12/00; no change of members (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (11 pages)
28 January 2000Full accounts made up to 31 March 1999 (11 pages)
6 January 2000Return made up to 07/12/99; full list of members (9 pages)
6 January 2000Return made up to 07/12/99; full list of members (9 pages)
27 January 1999Full accounts made up to 31 March 1998 (11 pages)
27 January 1999Full accounts made up to 31 March 1998 (11 pages)
31 December 1998Return made up to 07/12/98; no change of members (4 pages)
31 December 1998Return made up to 07/12/98; no change of members (4 pages)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Full accounts made up to 31 March 1997 (12 pages)
31 January 1998Full accounts made up to 31 March 1997 (12 pages)
15 January 1998Return made up to 07/12/97; full list of members (12 pages)
15 January 1998Return made up to 07/12/97; full list of members (12 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
31 January 1997Return made up to 07/12/96; no change of members (4 pages)
31 January 1997Return made up to 07/12/96; no change of members (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
31 January 1996Return made up to 07/12/95; no change of members (4 pages)
31 January 1996Return made up to 07/12/95; no change of members (4 pages)