Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
Director Name | Mr Michael David Bottomley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2020(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE |
Secretary Name | Mr Michael David Bottomley |
---|---|
Status | Current |
Appointed | 27 July 2020(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE |
Director Name | Stephen Cyril Chapman |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 1992) |
Role | Chartered Accountant |
Correspondence Address | 18 Cooke Street Keighley West Yorkshire BD21 3NP |
Director Name | Mr Michael Robert McCalmont |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Bramerton Street London SW3 5JX |
Secretary Name | Stephen Cyril Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 18 Cooke Street Keighley West Yorkshire BD21 3NP |
Secretary Name | Mrs Harriet Jane McCalmont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winton House Hampstead Norreys Thatcham Berkshire RG18 0TF |
Director Name | Viscount Petersham Charles Henry Leicester Earl Of Harrington |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 09 September 2009) |
Role | Landowner |
Correspondence Address | 2 Marina Court Tigne Seafront Sliem A Slm15 Malta |
Director Name | Christopher Harold Hindley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 February 2003) |
Role | Company Director |
Correspondence Address | Coppy House Gisburn Clitheroe Lancashire BB7 4UN |
Secretary Name | Viscount Petersham Charles Henry Leicester Earl Of Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(10 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 09 September 2009) |
Role | Landowner |
Correspondence Address | 2 Marina Court Tigne Seafront Sliem A Slm15 Malta |
Director Name | Mr Martin James Wynne Scriven |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(23 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE |
Website | riderscyclecentre.com |
---|---|
Telephone | 01756 796844 |
Telephone region | Skipton |
Registered Address | 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Elvaston Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 2 weeks from now) |
24 April 1987 | Delivered on: 29 April 1987 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H properties k/a cheniston gardens royal borough of kensington and chelsea greater london t/n 316370 and 67549 charge over all plant machinery implements utensils furniture and equipment. Fixtures & fittings. Outstanding |
---|---|
8 January 1987 | Delivered on: 12 January 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor flat k/a 92A, prince of wales drive battersea london SW11 t/n sgl 170058 fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
23 December 1986 | Delivered on: 30 December 1986 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 97 prince of wales mansions prince of wales drive SW11. Fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
23 December 1986 | Delivered on: 30 December 1986 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H properties known as nos 91A, 94A, and 98A prince of wales mansions, prince of wales drive london SW11. Fixed charge over all plant machinery implments utensils furniture and equipment. Outstanding |
17 April 1989 | Delivered on: 25 April 1989 Persons entitled: Painewebber International Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 27 gledhow gardens in the royal borough of kensington and chelsea t/n ngl 75999 all fixed plant and machinery fixtures & equipment. Outstanding |
1 August 1986 | Delivered on: 4 August 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H block of mansions 91-100 prince of wales mansions prince of wales drive, london. SW11. T/n 54927 fixed charge over all movable plant machinery implements utensils furniture and equipment, fixtures & fittings. Outstanding |
13 February 1987 | Delivered on: 26 February 1987 Satisfied on: 6 September 1990 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: 34/35 stanhope gardens london borough of kensington & chelsea t/n ngl 538475. Fully Satisfied |
1 August 1986 | Delivered on: 4 August 1986 Satisfied on: 25 May 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H nos. 83, 84 & 85 queens gate, london sw 7. t/n ngl 538475 fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
1 August 1986 | Delivered on: 4 August 1986 Satisfied on: 23 May 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84, stanhope mews, E. london SW7. T/N. Ngl 230078. fixed charge over all movable plant machinery implements utensils furniture and equipment, fixtures & fittings. Fully Satisfied |
1 August 1986 | Delivered on: 4 August 1986 Satisfied on: 23 May 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 83, stanhope mews E. london SW7 t/n ngl 538475.fixed charge over all movable plant machinery implements utensils furniture and equipment,fixtures & fittings. Fully Satisfied |
8 April 1991 | Delivered on: 11 April 1991 Satisfied on: 15 January 1992 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 gledhow gardens london SW5. Fixed charge the plant machinery fixtures fittings furniture equipment implements and utensils. Fully Satisfied |
8 April 1991 | Delivered on: 11 April 1991 Satisfied on: 19 August 1992 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 stanhope mews south london SW7. Fixed charge the plant machinery fixtures fittings furniture equipment implements and utensils. Fully Satisfied |
23 June 1987 | Delivered on: 25 June 1987 Satisfied on: 23 May 1989 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those freehold properties known as 61 and 62 stanhope gardens london SW7 royal borough of kensington and chelsea fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
8 June 2023 | Director's details changed for Mr Michael David Bottomley on 6 June 2023 (2 pages) |
7 December 2022 | Change of details for Earl of Charles Henry Leicester Harrington as a person with significant control on 2 December 2022 (2 pages) |
7 December 2022 | Confirmation statement made on 2 December 2022 with updates (4 pages) |
17 January 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with updates (4 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
8 December 2020 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
27 July 2020 | Termination of appointment of Martin James Wynne Scriven as a director on 22 July 2020 (1 page) |
27 July 2020 | Appointment of Mr Michael David Bottomley as a secretary on 27 July 2020 (2 pages) |
27 July 2020 | Appointment of Mr Michael David Bottomley as a director on 16 July 2020 (2 pages) |
25 June 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
9 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
20 March 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
7 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
20 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
11 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
28 November 2017 | Director's details changed for Mr Martin James Wynne Scriven on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr Martin James Wynne Scriven on 28 November 2017 (2 pages) |
15 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
15 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 21 December 2015 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
16 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 December 2009 | Director's details changed for Viscount Petersham William Henry Leicester Stanhope on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Martin James Wynne Scriven on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Viscount Petersham William Henry Leicester Stanhope on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Martin James Wynne Scriven on 21 December 2009 (2 pages) |
16 September 2009 | Appointment terminated director and secretary charles earl of harrington (1 page) |
16 September 2009 | Appointment terminated director and secretary charles earl of harrington (1 page) |
11 September 2009 | Director and secretary's change of particulars / charles stanhope / 12/04/2009 (1 page) |
11 September 2009 | Director and secretary's change of particulars / charles stanhope / 12/04/2009 (1 page) |
16 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
16 February 2009 | Director appointed martin james wynne scriven (2 pages) |
16 February 2009 | Director appointed martin james wynne scriven (2 pages) |
4 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
4 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
17 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
17 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
20 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
20 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
15 December 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
15 December 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
7 December 2005 | Return made up to 03/12/05; full list of members (2 pages) |
7 December 2005 | Return made up to 03/12/05; full list of members (2 pages) |
24 November 2004 | Return made up to 03/12/04; full list of members (7 pages) |
24 November 2004 | Return made up to 03/12/04; full list of members (7 pages) |
1 March 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 March 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
9 December 2003 | Return made up to 03/12/03; full list of members
|
9 December 2003 | Return made up to 03/12/03; full list of members
|
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
8 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
9 April 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
9 April 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
10 December 2001 | Return made up to 14/12/01; full list of members (7 pages) |
10 December 2001 | Return made up to 14/12/01; full list of members (7 pages) |
16 August 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
16 August 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
20 December 2000 | Return made up to 14/12/00; full list of members
|
20 December 2000 | Return made up to 14/12/00; full list of members
|
30 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members
|
20 December 1999 | Return made up to 14/12/99; full list of members
|
1 December 1999 | Registered office changed on 01/12/99 from: mount st john felixkirk thirsk north yorkshire YO7 2DT (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: mount st john felixkirk thirsk north yorkshire YO7 2DT (1 page) |
4 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
4 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
29 December 1998 | Return made up to 14/12/98; full list of members (7 pages) |
29 December 1998 | Return made up to 14/12/98; full list of members (7 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
8 January 1998 | Return made up to 14/12/97; no change of members (5 pages) |
8 January 1998 | Return made up to 14/12/97; no change of members (5 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
23 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
23 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: 18 cooke street keighley west yorkshire BD21 3NP (1 page) |
12 January 1996 | Registered office changed on 12/01/96 from: 18 cooke street keighley west yorkshire BD21 3NP (1 page) |
21 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
21 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New secretary appointed (2 pages) |
23 November 1995 | Secretary resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: 81A, cromwell road, london. SW7 5BW (1 page) |
23 November 1995 | New secretary appointed (2 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: 81A, cromwell road, london. SW7 5BW (1 page) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Secretary resigned (2 pages) |
23 November 1995 | New director appointed (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 November 1995 | New director appointed (2 pages) |