Company NameSpa Flats (Ripon) Limited
DirectorsMorris Osman and Glyn Mark Royal
Company StatusActive
Company Number01108022
CategoryPrivate Limited Company
Incorporation Date12 April 1973(51 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Richard Thomas Willis
StatusCurrent
Appointed10 August 2011(38 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address12 Canal Wharf
Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Director NameMr Morris Osman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(40 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Canal Wharf
Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Director NameMr Glyn Mark Royal
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(48 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Canal Wharf
Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Director NameMr Michael Charles Hanley Hutchinson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(19 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 10 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolly Lodge Farm
Markington
Harrogate
North Yorkshire
HG3 3PJ
Director NameCharles William Peter Young
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(19 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 10 August 2011)
RoleLegal Executive
Country of ResidenceEngland
Correspondence AddressShangri La
Priest Lane
Ripon
North Yorkshire
HG4 1LS
Secretary NameMr Frank Richardson
NationalityBritish
StatusResigned
Appointed17 January 1993(19 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 December 2001)
RoleCompany Director
Correspondence AddressConcorde Cottage
Elingstring
Ripon
North Yorkshire
Hg4
Secretary NameCharles William Peter Young
NationalityBritish
StatusResigned
Appointed28 December 2001(28 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 August 2011)
RoleLegal Executive
Country of ResidenceEngland
Correspondence AddressShangri La
Priest Lane
Ripon
North Yorkshire
HG4 1LS
Director NameDr Brian Alan Wills
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(38 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Canal Wharf
Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Director NameMr Colin Reginald Chapman
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(38 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 11 October 2021)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address12 Canal Wharf
Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Director NameMr Glyn Mark Royal
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(38 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Canal Wharf
Bondgate Green
Ripon
North Yorkshire
HG4 1AQ

Contact

Websitespar.co.uk
Telephone07 627000000
Telephone regionMobile

Location

Registered Address12 Canal Wharf
Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
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

Shareholders

2 at £1Spa Flats (Ripon) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,415
Cash£9,360
Current Liabilities£10,775

Accounts

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

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Filing History

13 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
12 October 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
4 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
9 November 2021Appointment of Mr Glyn Mark Royal as a director on 9 November 2021 (2 pages)
11 October 2021Termination of appointment of Colin Reginald Chapman as a director on 11 October 2021 (1 page)
9 October 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
8 October 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
30 September 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
4 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
9 December 2019Confirmation statement made on 9 December 2019 with updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 January 2018Termination of appointment of Glyn Mark Royal as a director on 19 January 2018 (1 page)
18 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
25 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 March 2014Appointment of Mr Morris Osman as a director (2 pages)
8 March 2014Appointment of Mr Morris Osman as a director (2 pages)
28 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Termination of appointment of Brian Wills as a director (1 page)
28 January 2014Termination of appointment of Brian Wills as a director (1 page)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
23 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
4 January 2012Director's details changed for Mr Glyn Mark Royal on 4 January 2012 (2 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
4 January 2012Director's details changed for Mr Glyn Mark Royal on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Mr Glyn Mark Royal on 4 January 2012 (2 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
24 August 2011Appointment of Mr Glyn Mark Royal as a director (2 pages)
24 August 2011Appointment of Mr Glyn Mark Royal as a director (2 pages)
11 August 2011Appointment of Mr Richard Thomas Willis as a secretary (1 page)
11 August 2011Appointment of Mr Richard Thomas Willis as a secretary (1 page)
10 August 2011Appointment of Dr Brian Alan Wills as a director (2 pages)
10 August 2011Termination of appointment of Charles Young as a director (1 page)
10 August 2011Appointment of Mr Colin Reginald Chapman as a director (2 pages)
10 August 2011Registered office address changed from 77 North St Ripon Yorkshire HG4 1DS on 10 August 2011 (1 page)
10 August 2011Termination of appointment of Charles Young as a secretary (1 page)
10 August 2011Appointment of Dr Brian Alan Wills as a director (2 pages)
10 August 2011Registered office address changed from 77 North St Ripon Yorkshire HG4 1DS on 10 August 2011 (1 page)
10 August 2011Termination of appointment of Michael Hutchinson as a director (1 page)
10 August 2011Appointment of Mr Colin Reginald Chapman as a director (2 pages)
10 August 2011Termination of appointment of Michael Hutchinson as a director (1 page)
10 August 2011Termination of appointment of Charles Young as a director (1 page)
10 August 2011Termination of appointment of Charles Young as a secretary (1 page)
31 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Charles William Peter Young on 17 January 2010 (2 pages)
22 April 2010Director's details changed for Charles William Peter Young on 17 January 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
17 April 2009Return made up to 17/01/09; full list of members (4 pages)
17 April 2009Return made up to 17/01/09; full list of members (4 pages)
17 April 2009Return made up to 17/01/08; full list of members (4 pages)
17 April 2009Return made up to 17/01/08; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 June 2007Return made up to 17/01/07; full list of members (2 pages)
14 June 2007Return made up to 17/01/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 December 2006Return made up to 17/01/06; full list of members (2 pages)
7 December 2006Return made up to 17/01/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 February 2005Return made up to 17/01/05; full list of members (7 pages)
14 February 2005Return made up to 17/01/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Return made up to 17/01/04; full list of members (7 pages)
26 January 2005Return made up to 17/01/04; full list of members (7 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
24 January 2003Return made up to 17/01/03; full list of members (7 pages)
24 January 2003Return made up to 17/01/03; full list of members (7 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
11 January 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 January 2002Return made up to 17/01/01; full list of members (6 pages)
11 January 2002New secretary appointed (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
24 May 2000Return made up to 17/01/00; full list of members (6 pages)
24 May 2000Return made up to 17/01/00; full list of members (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (8 pages)
28 January 2000Full accounts made up to 31 March 1999 (8 pages)
16 February 1999Return made up to 17/01/99; full list of members (6 pages)
16 February 1999Return made up to 17/01/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
9 September 1998Return made up to 17/01/98; full list of members (7 pages)
9 September 1998Return made up to 17/01/98; full list of members (7 pages)
27 January 1998Full accounts made up to 31 March 1997 (9 pages)
27 January 1998Full accounts made up to 31 March 1997 (9 pages)
20 February 1997Return made up to 17/01/97; full list of members (7 pages)
20 February 1997Return made up to 17/01/97; full list of members (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
8 March 1996Return made up to 17/01/96; full list of members (7 pages)
8 March 1996Return made up to 17/01/96; full list of members (7 pages)
28 January 1996Full accounts made up to 31 March 1995 (6 pages)
28 January 1996Full accounts made up to 31 March 1995 (6 pages)