Ripponden Old Lane
Ripponden
Sowerby Bridge
HX6 4PA
Director Name | Mr Shaun Foulds |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2022(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heritage Exchange South Lane Elland West Yorkshire HX5 0HG |
Director Name | Minority Venture Partners 12 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 October 2022(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | Venture House St. Leonards Road Allington Maidstone ME16 0LS |
Director Name | Mr Dennis Cope |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 12 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 05 June 2009) |
Role | Insurance Broker |
Correspondence Address | 2 Langbaurgh Close Great Ayton North Yorkshire TS9 6QH |
Director Name | George Thomas Hathaway |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 12 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 September 2002) |
Role | Insurance Broker |
Correspondence Address | 40 Leicester Way Eaglescliffe Stockton On Tees Cleveland TS16 0LP |
Secretary Name | George Thomas Hathaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 12 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 September 2002) |
Role | Company Director |
Correspondence Address | 40 Leicester Way Eaglescliffe Stockton On Tees Cleveland TS16 0LP |
Director Name | Heather Dawn Enderwick |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 2004) |
Role | Company Director |
Correspondence Address | 62 Wheatlands Great Ayton Middlesbrough TS9 6EF |
Director Name | Hilary Suzanne Foster |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wheatlands Great Ayton Middlesbrough TS9 6ED |
Secretary Name | Hilary Suzanne Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wheatlands Great Ayton Middlesbrough TS9 6ED |
Secretary Name | Mr David Ransley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Bungalow Ripponden Old Lane Ripponden Sowerby Bridge HX6 4PA |
Secretary Name | Sally Ransley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(25 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 21 October 2022) |
Role | Company Director |
Correspondence Address | The Bungalow Ripponden Old Lane Ripponden Sowerby Bridge West Yorkshire HX6 4PA |
Website | hathawaycope.co.uk |
---|
Registered Address | Heritage Exchange South Lane Elland West Yorkshire HX5 0HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 100 other UK companies use this postal address |
600 at £1 | David Thomas Ransley 60.00% Ordinary |
---|---|
400 at £1 | Sally Ransley 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,764 |
Cash | £54,479 |
Current Liabilities | £233,833 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
17 January 2024 | Micro company accounts made up to 31 December 2023 (4 pages) |
---|---|
6 April 2023 | Confirmation statement made on 6 April 2023 with updates (4 pages) |
30 January 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
25 October 2022 | Cessation of Sally Ransley as a person with significant control on 21 October 2022 (1 page) |
25 October 2022 | Notification of Minority Venture Partners 12 Limited as a person with significant control on 21 October 2022 (2 pages) |
25 October 2022 | Resolutions
|
25 October 2022 | Memorandum and Articles of Association (19 pages) |
25 October 2022 | Appointment of Minority Venture Partners 12 Limited as a director on 21 October 2022 (2 pages) |
25 October 2022 | Termination of appointment of Sally Ransley as a secretary on 21 October 2022 (1 page) |
25 October 2022 | Appointment of Mr Shaun Foulds as a director on 21 October 2022 (2 pages) |
1 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
28 January 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
6 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
25 January 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
14 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
14 January 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
3 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
10 January 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
1 February 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
25 January 2018 | Notification of Sally Ransley as a person with significant control on 1 July 2016 (2 pages) |
25 January 2018 | Statement of capital following an allotment of shares on 30 December 2017
|
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
22 May 2017 | Registered office address changed from Suite 2, Harley House Mill Fold Ripponden Sowerby Bridge West Yorkshire HX6 4DJ to Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Suite 2, Harley House Mill Fold Ripponden Sowerby Bridge West Yorkshire HX6 4DJ to Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on 22 May 2017 (1 page) |
14 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
27 January 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
3 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
7 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for David Ransley on 30 November 2009 (2 pages) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for David Ransley on 30 November 2009 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from 45 high street stokesley middlesbrough north yorkshire TS9 5AD (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 45 high street stokesley middlesbrough north yorkshire TS9 5AD (1 page) |
10 June 2009 | Appointment terminated director dennis cope (1 page) |
10 June 2009 | Appointment terminated director dennis cope (1 page) |
19 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
19 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 December 2007 (8 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 December 2007 (8 pages) |
13 June 2008 | Secretary appointed sally ransley (2 pages) |
13 June 2008 | Secretary appointed sally ransley (2 pages) |
11 June 2008 | Appointment terminated secretary david ransley (1 page) |
11 June 2008 | Appointment terminated secretary david ransley (1 page) |
27 March 2008 | Memorandum and Articles of Association (6 pages) |
27 March 2008 | Resolutions
|
27 March 2008 | Resolutions
|
27 March 2008 | Memorandum and Articles of Association (6 pages) |
27 March 2008 | Ad 14/03/08\gbp si 70000@1=70000\gbp ic 1000/71000\ (2 pages) |
27 March 2008 | Ad 14/03/08\gbp si 70000@1=70000\gbp ic 1000/71000\ (2 pages) |
28 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
28 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
14 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
20 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
29 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
10 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2004 | Return made up to 30/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 30/11/04; full list of members (7 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: insurance house 1 ellerbeck court stokesley industrial park stokesley north yorkshire TS9 5PT (1 page) |
27 May 2004 | New secretary appointed;new director appointed (2 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | New secretary appointed;new director appointed (2 pages) |
27 May 2004 | Secretary resigned;director resigned (1 page) |
27 May 2004 | Secretary resigned;director resigned (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: insurance house 1 ellerbeck court stokesley industrial park stokesley north yorkshire TS9 5PT (1 page) |
19 December 2003 | Return made up to 30/11/03; full list of members
|
19 December 2003 | Return made up to 30/11/03; full list of members
|
4 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2003 | Director's particulars changed (1 page) |
9 September 2003 | Director's particulars changed (1 page) |
24 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: 45 high street stokesley north yorkshire TS9 5AD (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 45 high street stokesley north yorkshire TS9 5AD (1 page) |
24 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
24 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New secretary appointed;new director appointed (2 pages) |
12 September 2002 | New secretary appointed;new director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
8 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 December 2001 | Return made up to 30/11/01; full list of members
|
11 December 2001 | Return made up to 30/11/01; full list of members
|
4 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
4 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
21 November 2000 | Return made up to 30/11/00; full list of members (6 pages) |
21 November 2000 | Return made up to 30/11/00; full list of members (6 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
5 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
4 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
4 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
9 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: 2A north road stokesley middlesbrough cleveland TS9 5DU (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: 2A north road stokesley middlesbrough cleveland TS9 5DU (1 page) |
11 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
11 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
8 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
8 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
15 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
15 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
6 December 1982 | Incorporation (18 pages) |
6 December 1982 | Incorporation (18 pages) |