Ripon
HG4 2DX
Secretary Name | Mr Christopher Thomas Metcalfe |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 1991(7 years, 10 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Aislabie Garth Ripon HG4 2DX |
Director Name | Sarah Metcalfe |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2007(23 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | The Old Rectory Kirby Underdale York East Yorkshire YO41 1QY |
Director Name | Mr David Thomas Metcalfe |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2007(23 years, 10 months after company formation) |
Appointment Duration | 17 years |
Role | Technician |
Country of Residence | England |
Correspondence Address | 42 Ash Road Harrogate HG2 8EG |
Director Name | Mrs Grace Metcalfe |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(7 years, 10 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 July 2013) |
Role | Greengrocer & Florist |
Country of Residence | England |
Correspondence Address | 12 Ropers Court Copmanthorpe York YO23 3XP |
Telephone | 0113 2495634 |
---|---|
Telephone region | Leeds |
Registered Address | The Old Rectory Kirby Underdale York East Yorkshire YO41 1QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Kirby Underdale |
Ward | Wolds Weighton |
Address Matches | 9 other UK companies use this postal address |
5 at £1 | Barbara Metcalfe 8.20% Ordinary |
---|---|
5 at £1 | Sarah Ann Metcalfe 8.20% Ordinary |
31 at £1 | Mr Christopher Thomas Metcalfe 50.82% Ordinary |
20 at £1 | David Metcalfe 32.79% Ordinary |
Year | 2014 |
---|---|
Turnover | £491,753 |
Net Worth | £295,547 |
Cash | £15,148 |
Current Liabilities | £205,265 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 2 May 2025 (12 months from now) |
10 August 2007 | Delivered on: 16 August 2007 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge by way of legal mortgage over mill cottage 22 wellington street ripon t/no nyk 280018. Outstanding |
---|---|
23 March 2007 | Delivered on: 5 April 2007 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over 147/149 tang hall lane, york t/no NYK8104 and 15 westbourne grove, ripon t/no NYK59621, and fixed charge over all right title and interest in any property not mentioned and book debts and present and future goodwill and uncalled capital and floating charge the whole undertaking property assets and rights present and future. Outstanding |
31 July 1992 | Delivered on: 17 August 1992 Satisfied on: 29 March 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 147/149 tang hall lane york north yorkshire t/no nyk 8104. Fully Satisfied |
13 October 1988 | Delivered on: 26 October 1988 Satisfied on: 29 March 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 209 burton stone lane york north yorkshire. Fully Satisfied |
30 April 1985 | Delivered on: 9 October 1985 Satisfied on: 29 March 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 207 burton stone lane york north yorkshire title no nyk 6923. Fully Satisfied |
26 September 1985 | Delivered on: 7 October 1985 Satisfied on: 29 March 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See M16). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
---|---|
2 December 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
18 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
7 December 2021 | Second filing of Confirmation Statement dated 18 April 2021 (11 pages) |
4 May 2021 | Confirmation statement made on 18 April 2021 with no updates
|
2 April 2021 | Change of details for Mr Christopher Thomas Metcalfe as a person with significant control on 1 July 2020 (2 pages) |
30 March 2021 | Change of details for Mr Christopher Thomas Metcalfe as a person with significant control on 1 July 2020 (2 pages) |
18 March 2021 | Memorandum and Articles of Association (15 pages) |
18 March 2021 | Change of share class name or designation (2 pages) |
18 March 2021 | Particulars of variation of rights attached to shares (2 pages) |
18 March 2021 | Particulars of variation of rights attached to shares (2 pages) |
18 March 2021 | Resolutions
|
18 March 2021 | Particulars of variation of rights attached to shares (2 pages) |
18 March 2021 | Particulars of variation of rights attached to shares (2 pages) |
17 March 2021 | Notification of Barbara Metcalfe as a person with significant control on 1 July 2020 (2 pages) |
9 October 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
13 June 2019 | Director's details changed for Mr Christopher Thomas Metcalfe on 12 June 2019 (2 pages) |
13 June 2019 | Director's details changed for Sarah Metcalfe on 12 June 2019 (2 pages) |
13 June 2019 | Secretary's details changed for Mr Christopher Thomas Metcalfe on 12 June 2019 (1 page) |
12 June 2019 | Director's details changed for David Metcalfe on 12 June 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
27 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
21 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
21 April 2017 | 18/04/17 Statement of Capital gbp 61 (6 pages) |
21 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
14 December 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
14 December 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
20 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
1 October 2015 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
1 October 2015 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 October 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
20 October 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
20 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
20 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
13 September 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
13 September 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
5 September 2013 | Resolutions
|
5 September 2013 | Resolutions
|
6 August 2013 | Termination of appointment of Grace Metcalfe as a director (2 pages) |
6 August 2013 | Termination of appointment of Grace Metcalfe as a director (2 pages) |
21 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
21 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
5 September 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
5 September 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
12 August 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
12 August 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Registered office address changed from 2 Clifton Moor Business Village York YO30 4XG on 1 March 2011 (3 pages) |
1 March 2011 | Registered office address changed from 2 Clifton Moor Business Village York YO30 4XG on 1 March 2011 (3 pages) |
1 March 2011 | Registered office address changed from 2 Clifton Moor Business Village York YO30 4XG on 1 March 2011 (3 pages) |
8 October 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
8 October 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
20 April 2010 | Director's details changed for Sarah Metcalfe on 18 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Mr Christopher Thomas Metcalfe on 18 April 2010 (2 pages) |
20 April 2010 | Director's details changed for David Metcalfe on 18 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Sarah Metcalfe on 18 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Christopher Thomas Metcalfe on 18 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Mrs Grace Metcalfe on 18 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mrs Grace Metcalfe on 18 April 2010 (2 pages) |
20 April 2010 | Director's details changed for David Metcalfe on 18 April 2010 (2 pages) |
8 October 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
8 October 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (5 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (5 pages) |
4 November 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
4 November 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
22 April 2008 | Director and secretary's change of particulars / christopher metcalfe / 21/04/2008 (1 page) |
22 April 2008 | Director and secretary's change of particulars / christopher metcalfe / 21/04/2008 (1 page) |
22 April 2008 | Return made up to 18/04/08; full list of members (5 pages) |
22 April 2008 | Director's change of particulars / david metcalfe / 21/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / david metcalfe / 21/04/2008 (1 page) |
22 April 2008 | Return made up to 18/04/08; full list of members (5 pages) |
25 September 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
25 September 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Return made up to 18/04/07; full list of members (7 pages) |
16 May 2007 | Return made up to 18/04/07; full list of members (7 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
30 November 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
30 November 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: linton woods barn linton woods lane linton on ouse york yorkshire YO30 2BE (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: linton woods barn linton woods lane linton on ouse york yorkshire YO30 2BE (1 page) |
1 June 2006 | Return made up to 18/04/06; full list of members
|
1 June 2006 | Return made up to 18/04/06; full list of members
|
4 October 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
4 October 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
28 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
1 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
1 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
8 June 2004 | Return made up to 18/04/04; full list of members
|
8 June 2004 | Return made up to 18/04/04; full list of members
|
13 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
13 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: linton woods barn linton woods lane, linton on ouse, york north yorkshire YO30 2BE (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: linton woods barn linton woods lane, linton on ouse, york north yorkshire YO30 2BE (1 page) |
11 May 2003 | Registered office changed on 11/05/03 from: c/o hall hayes & co 13 queen square leeds LS2 8AJ (1 page) |
11 May 2003 | Registered office changed on 11/05/03 from: c/o hall hayes & co 13 queen square leeds LS2 8AJ (1 page) |
28 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
28 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
27 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
27 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
6 July 2002 | Return made up to 18/04/02; full list of members (6 pages) |
6 July 2002 | Return made up to 18/04/02; full list of members (6 pages) |
19 June 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
19 June 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
25 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
2 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 May 1999 | Return made up to 18/04/99; no change of members (4 pages) |
18 May 1999 | Return made up to 18/04/99; no change of members (4 pages) |
8 July 1998 | Return made up to 18/04/98; full list of members (6 pages) |
8 July 1998 | Return made up to 18/04/98; full list of members (6 pages) |
8 July 1998 | Accounts for a small company made up to 30 June 1997 (11 pages) |
8 July 1998 | Accounts for a small company made up to 30 June 1997 (11 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: city of leeds wholesale fruit market pontefract lane leeds 9 (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: city of leeds wholesale fruit market pontefract lane leeds 9 (1 page) |
3 May 1997 | Return made up to 18/04/97; no change of members (4 pages) |
3 May 1997 | Return made up to 18/04/97; no change of members (4 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
6 May 1996 | Return made up to 18/04/96; full list of members (6 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (13 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (13 pages) |
6 May 1996 | Return made up to 18/04/96; full list of members (6 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
28 April 1995 | Return made up to 18/04/95; no change of members (4 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
28 April 1995 | Return made up to 18/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |