Roecliffe
Boroughbridge
North Yorkshire
YO5 9LY
Director Name | Mrs Marilyn Anne Rennie |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Barn Cottage Roecliffe Boroughbridge York North Yorkshire YO5 9LY |
Secretary Name | Mrs Marilyn Anne Rennie |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claypit Lane Bar Lane, Roecliffe York North Yorkshire YO51 9LS |
Director Name | Mr Michael Edward Britton |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claypit Lane Bar Lane, Roecliffe York North Yorkshire YO51 9LS |
Director Name | Roger Robinson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Croft End Wetherby West Yorkshire LS22 6XA |
Website | krm-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 324221 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Claypit Lane Bar Lane, Roecliffe York North Yorkshire YO51 9LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Roecliffe |
Ward | Newby |
Built Up Area | Boroughbridge |
3k at £1 | Keith Rennie Machinery (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,973,821 |
Cash | £2,321,112 |
Current Liabilities | £507,594 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months from now) |
21 June 2010 | Delivered on: 29 June 2010 Persons entitled: Roger Robinson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 May 1987 | Delivered on: 18 May 1987 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including heritable property and assets in scotland.). 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. Outstanding |
7 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
12 May 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
10 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
4 May 2022 | Satisfaction of charge 2 in full (1 page) |
10 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
10 November 2020 | Change of share class name or designation (2 pages) |
10 November 2020 | Resolutions
|
10 November 2020 | Statement of capital following an allotment of shares on 2 November 2020
|
10 November 2020 | Memorandum and Articles of Association (18 pages) |
3 November 2020 | Confirmation statement made on 3 November 2020 with updates (5 pages) |
3 November 2020 | Appointment of Mr Michael Edward Britton as a director on 2 November 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
5 May 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
31 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
1 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
26 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
11 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Secretary's details changed for Mrs Marilyn Anne Rennie on 21 June 2010 (1 page) |
8 June 2011 | Termination of appointment of Roger Robinson as a director (1 page) |
8 June 2011 | Director's details changed for Keith Anthony Rennie on 21 June 2010 (2 pages) |
8 June 2011 | Termination of appointment of Roger Robinson as a director (1 page) |
8 June 2011 | Director's details changed for Mrs Marilyn Anne Rennie on 21 June 2010 (2 pages) |
8 June 2011 | Director's details changed for Mrs Marilyn Anne Rennie on 21 June 2010 (2 pages) |
8 June 2011 | Secretary's details changed for Mrs Marilyn Anne Rennie on 21 June 2010 (1 page) |
8 June 2011 | Director's details changed for Keith Anthony Rennie on 21 June 2010 (2 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
15 June 2010 | Director's details changed for Keith Anthony Rennie on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Mrs Marilyn Anne Rennie on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Keith Anthony Rennie on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Mrs Marilyn Anne Rennie on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Roger Robinson on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Roger Robinson on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Keith Anthony Rennie on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Roger Robinson on 1 October 2009 (2 pages) |
15 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Mrs Marilyn Anne Rennie on 1 October 2009 (2 pages) |
15 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
25 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
7 July 2009 | Return made up to 28/05/09; full list of members (4 pages) |
7 July 2009 | Return made up to 28/05/09; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
15 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
6 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 July 2006 | Return made up to 28/05/06; full list of members (3 pages) |
24 July 2006 | Return made up to 28/05/06; full list of members (3 pages) |
8 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 July 2005 | Return made up to 28/05/05; full list of members (7 pages) |
11 July 2005 | Return made up to 28/05/05; full list of members (7 pages) |
6 October 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
6 October 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
2 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
19 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
13 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
15 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
8 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
6 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: heaton house york road boroughbridge north yorkshire YO5 9HE (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: heaton house york road boroughbridge north yorkshire YO5 9HE (1 page) |
29 October 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
29 October 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
26 May 1999 | Return made up to 28/05/99; full list of members
|
26 May 1999 | Return made up to 28/05/99; full list of members
|
16 October 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
16 October 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
28 May 1998 | Return made up to 28/05/98; no change of members (4 pages) |
28 May 1998 | Return made up to 28/05/98; no change of members (4 pages) |
17 October 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
17 October 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
27 May 1997 | Return made up to 28/05/97; full list of members (6 pages) |
27 May 1997 | Return made up to 28/05/97; full list of members (6 pages) |
15 May 1997 | Return made up to 28/05/96; full list of members
|
15 May 1997 | Return made up to 28/05/96; full list of members
|
17 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 May 1995 | Return made up to 28/05/95; no change of members (4 pages) |
24 May 1995 | Return made up to 28/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
18 May 1987 | Particulars of mortgage/charge (4 pages) |
18 May 1987 | Particulars of mortgage/charge (4 pages) |
10 October 1986 | Company name changed simco no. 139 LIMITED\certificate issued on 10/10/86 (2 pages) |
10 October 1986 | Company name changed simco no. 139 LIMITED\certificate issued on 10/10/86 (2 pages) |
29 August 1986 | Certificate of Incorporation (1 page) |
29 August 1986 | Certificate of Incorporation (1 page) |