Ripon
North Yorkshire
HG4 5AE
Director Name | Thomas John Allard |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 August 2003) |
Role | Master Mariner |
Correspondence Address | High Hall Blacksmiths Lane Wickham Bishops Essex CM8 3NR |
Director Name | Keith Osborne Millett |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 06 June 2014) |
Role | Master Mariner |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brompton Gardens Maldon Essex CM9 6YU |
Secretary Name | Thomas John Allard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | High Hall Blacksmiths Lane Wickham Bishops Essex CM8 3NR |
Director Name | Pamela Joan Millett |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(24 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 06 June 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brompton Gardens Maldon Essex CM9 6YU |
Secretary Name | Keith Osborne Millett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(24 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brompton Gardens Maldon Essex CM9 6YU |
Telephone | 01621 859181 |
---|---|
Telephone region | Maldon |
Registered Address | 17 Newby Stables Newby Hall Ripon North Yorkshire HG4 5AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Newby with Mulwith |
Ward | Newby |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Harmil (Marine) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118,000 |
Cash | £46,785 |
Current Liabilities | £472,155 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
6 June 2014 | Delivered on: 9 June 2014 Persons entitled: Pamela Joan Millett Keith Osborne Millett Classification: A registered charge Outstanding |
---|
11 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
29 May 2023 | Total exemption full accounts made up to 31 August 2022 (5 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (5 pages) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
21 May 2021 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
13 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 July 2016 | Satisfaction of charge 014438600001 in full (1 page) |
4 July 2016 | Satisfaction of charge 014438600001 in full (1 page) |
22 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
10 June 2014 | Termination of appointment of Pamela Millett as a director (1 page) |
10 June 2014 | Termination of appointment of Keith Millett as a director (1 page) |
10 June 2014 | Appointment of Mr Kristian Elliot Farthing as a director (2 pages) |
10 June 2014 | Appointment of Mr Kristian Elliot Farthing as a director (2 pages) |
10 June 2014 | Termination of appointment of Keith Millett as a secretary (1 page) |
10 June 2014 | Termination of appointment of Pamela Millett as a director (1 page) |
10 June 2014 | Termination of appointment of Keith Millett as a director (1 page) |
10 June 2014 | Termination of appointment of Keith Millett as a secretary (1 page) |
10 June 2014 | Registered office address changed from 12 Brompton Gardens Maldon Essex CM9 6YU on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from 12 Brompton Gardens Maldon Essex CM9 6YU on 10 June 2014 (1 page) |
9 June 2014 | Registration of charge 014438600001 (34 pages) |
9 June 2014 | Registration of charge 014438600001 (34 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Keith Osborne Millett on 27 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Pamela Joan Millett on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Keith Osborne Millett on 27 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Pamela Joan Millett on 28 January 2010 (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Location of register of members (1 page) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Location of register of members (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page) |
29 March 2007 | Return made up to 31/12/06; full list of members (5 pages) |
29 March 2007 | Return made up to 31/12/06; full list of members (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
26 January 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
26 January 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 February 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
18 February 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members
|
11 February 2005 | Return made up to 31/12/04; full list of members
|
15 April 2004 | Full accounts made up to 31 August 2003 (12 pages) |
15 April 2004 | Full accounts made up to 31 August 2003 (12 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | New director appointed (3 pages) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | New director appointed (3 pages) |
11 August 2003 | Return made up to 31/12/02; full list of members (5 pages) |
11 August 2003 | Return made up to 31/12/02; full list of members (5 pages) |
10 May 2003 | Accounts for a small company made up to 31 August 2002 (12 pages) |
10 May 2003 | Accounts for a small company made up to 31 August 2002 (12 pages) |
2 April 2002 | Full accounts made up to 31 August 2001 (11 pages) |
2 April 2002 | Full accounts made up to 31 August 2001 (11 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
16 March 2001 | Full accounts made up to 31 August 2000 (12 pages) |
16 March 2001 | Full accounts made up to 31 August 2000 (12 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
10 March 2000 | Full accounts made up to 31 August 1999 (13 pages) |
10 March 2000 | Full accounts made up to 31 August 1999 (13 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 January 1999 | Full accounts made up to 31 August 1998 (14 pages) |
29 January 1999 | Full accounts made up to 31 August 1998 (14 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
29 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
29 December 1997 | Full accounts made up to 31 August 1997 (13 pages) |
29 December 1997 | Full accounts made up to 31 August 1997 (13 pages) |
11 February 1997 | Full accounts made up to 31 August 1996 (12 pages) |
11 February 1997 | Full accounts made up to 31 August 1996 (12 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 January 1996 | Location of register of members (non legible) (1 page) |
2 January 1996 | Location of register of members (non legible) (1 page) |
20 December 1995 | Return made up to 31/12/95; full list of members (14 pages) |
20 December 1995 | Return made up to 31/12/95; full list of members (14 pages) |
6 June 1995 | Full accounts made up to 31 August 1994 (12 pages) |
6 June 1995 | Full accounts made up to 31 August 1994 (12 pages) |
15 August 1979 | Incorporation (15 pages) |
15 August 1979 | Certificate of incorporation (1 page) |
15 August 1979 | Incorporation (15 pages) |
15 August 1979 | Certificate of incorporation (1 page) |