Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Director Name | Mr Morris Osman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2014(40 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
Director Name | Mr Glyn Mark Royal |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
Director Name | Mr Michael Charles Hanley Hutchinson |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(19 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 10 August 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Holly Lodge Farm Markington Harrogate North Yorkshire HG3 3PJ |
Director Name | Charles William Peter Young |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(19 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 10 August 2011) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | Shangri La Priest Lane Ripon North Yorkshire HG4 1LS |
Secretary Name | Mr Frank Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 December 2001) |
Role | Company Director |
Correspondence Address | Concorde Cottage Elingstring Ripon North Yorkshire Hg4 |
Secretary Name | Charles William Peter Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 August 2011) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | Shangri La Priest Lane Ripon North Yorkshire HG4 1LS |
Director Name | Dr Brian Alan Wills |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
Director Name | Mr Colin Reginald Chapman |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(38 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 October 2021) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
Director Name | Mr Glyn Mark Royal |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(38 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
Website | spar.co.uk |
---|---|
Telephone | 07 627000000 |
Telephone region | Mobile |
Registered Address | 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
---|---|
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 at £1 | Spa Flats (Ripon) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,415 |
Cash | £9,360 |
Current Liabilities | £10,775 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
13 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
12 October 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
4 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
9 November 2021 | Appointment of Mr Glyn Mark Royal as a director on 9 November 2021 (2 pages) |
11 October 2021 | Termination of appointment of Colin Reginald Chapman as a director on 11 October 2021 (1 page) |
9 October 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
8 October 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
4 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
22 January 2018 | Termination of appointment of Glyn Mark Royal as a director on 19 January 2018 (1 page) |
18 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 March 2014 | Appointment of Mr Morris Osman as a director (2 pages) |
8 March 2014 | Appointment of Mr Morris Osman as a director (2 pages) |
28 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Termination of appointment of Brian Wills as a director (1 page) |
28 January 2014 | Termination of appointment of Brian Wills as a director (1 page) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
23 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Director's details changed for Mr Glyn Mark Royal on 4 January 2012 (2 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 January 2012 | Director's details changed for Mr Glyn Mark Royal on 4 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Mr Glyn Mark Royal on 4 January 2012 (2 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
24 August 2011 | Appointment of Mr Glyn Mark Royal as a director (2 pages) |
24 August 2011 | Appointment of Mr Glyn Mark Royal as a director (2 pages) |
11 August 2011 | Appointment of Mr Richard Thomas Willis as a secretary (1 page) |
11 August 2011 | Appointment of Mr Richard Thomas Willis as a secretary (1 page) |
10 August 2011 | Appointment of Dr Brian Alan Wills as a director (2 pages) |
10 August 2011 | Termination of appointment of Charles Young as a director (1 page) |
10 August 2011 | Appointment of Mr Colin Reginald Chapman as a director (2 pages) |
10 August 2011 | Registered office address changed from 77 North St Ripon Yorkshire HG4 1DS on 10 August 2011 (1 page) |
10 August 2011 | Termination of appointment of Charles Young as a secretary (1 page) |
10 August 2011 | Appointment of Dr Brian Alan Wills as a director (2 pages) |
10 August 2011 | Registered office address changed from 77 North St Ripon Yorkshire HG4 1DS on 10 August 2011 (1 page) |
10 August 2011 | Termination of appointment of Michael Hutchinson as a director (1 page) |
10 August 2011 | Appointment of Mr Colin Reginald Chapman as a director (2 pages) |
10 August 2011 | Termination of appointment of Michael Hutchinson as a director (1 page) |
10 August 2011 | Termination of appointment of Charles Young as a director (1 page) |
10 August 2011 | Termination of appointment of Charles Young as a secretary (1 page) |
31 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Charles William Peter Young on 17 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Charles William Peter Young on 17 January 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 April 2009 | Return made up to 17/01/09; full list of members (4 pages) |
17 April 2009 | Return made up to 17/01/09; full list of members (4 pages) |
17 April 2009 | Return made up to 17/01/08; full list of members (4 pages) |
17 April 2009 | Return made up to 17/01/08; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 June 2007 | Return made up to 17/01/07; full list of members (2 pages) |
14 June 2007 | Return made up to 17/01/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 December 2006 | Return made up to 17/01/06; full list of members (2 pages) |
7 December 2006 | Return made up to 17/01/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Return made up to 17/01/04; full list of members (7 pages) |
26 January 2005 | Return made up to 17/01/04; full list of members (7 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
24 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
11 January 2002 | Return made up to 17/01/02; full list of members
|
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Return made up to 17/01/02; full list of members
|
11 January 2002 | Return made up to 17/01/01; full list of members (6 pages) |
11 January 2002 | New secretary appointed (2 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
24 May 2000 | Return made up to 17/01/00; full list of members (6 pages) |
24 May 2000 | Return made up to 17/01/00; full list of members (6 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
16 February 1999 | Return made up to 17/01/99; full list of members (6 pages) |
16 February 1999 | Return made up to 17/01/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
9 September 1998 | Return made up to 17/01/98; full list of members (7 pages) |
9 September 1998 | Return made up to 17/01/98; full list of members (7 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
20 February 1997 | Return made up to 17/01/97; full list of members (7 pages) |
20 February 1997 | Return made up to 17/01/97; full list of members (7 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
8 March 1996 | Return made up to 17/01/96; full list of members (7 pages) |
8 March 1996 | Return made up to 17/01/96; full list of members (7 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |