Company NameRudding Park Limited
Company StatusActive
Company Number02113492
CategoryPrivate Limited Company
Incorporation Date20 March 1987(37 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 55209Other holiday and other collective accommodation
SIC 5552Catering
SIC 56210Event catering activities
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Simon Peter Mackaness
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAketon Lodge
Follifoot
Harrogate
North Yorkshire
HG3 1EG
Secretary NameGraham Molyneux
NationalityBritish
StatusCurrent
Appointed27 January 2003(15 years, 10 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence AddressCragside House
9 Queen Ethelburgas Park
Harrogate
North Yorkshire
HG3 2GE
Director NameMrs Judith Mary Mackaness
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(17 years after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAketon Lodge
Follifoot
Harrogate
North Yorkshire
HG3 1EG
Director NameMr Matthew Gordon Mackaness
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(27 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Church Street
Bilton-In-Ainsty
York
N Yorkshire
YO26 7NN
Director NameMr Nicholas John Mackaness
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(27 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address21 New Road
Richmond
Surry
TW10 7HZ
Director NameMr James Mackaness
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 08 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Brampton
Northampton
Northamptonshire
NN6 8AU
Director NameMr Mark Mackaness
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 08 September 2003)
RoleCompany Director
Country of ResidenceU.K
Correspondence AddressPark House
Follifoot
Harrogate
North Yorkshire
HG3 1DR
Director NameMr Sam Mackaness
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 08 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPreston Deanery Hall
Preston Deanery
Northampton
Northamptonshire
NN7 2DX
Secretary NameAndrew John Hirst Ainley
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 July 2002)
RoleCompany Director
Correspondence AddressBeck House
Grafton
York
North Yorkshire
YO51 9QJ
Secretary NameMr Simon Peter Mackaness
NationalityBritish
StatusResigned
Appointed10 July 2002(15 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAketon Lodge
Follifoot
Harrogate
North Yorkshire
HG3 1EG
Director NameMr Peter John Banks
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(17 years after company formation)
Appointment Duration20 years (resigned 11 April 2024)
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressHorsemill House Horsemill Lane
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QB

Contact

Websitem.ruddingpark.co.uk
Telephone01423 871350
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressRudding Park
Follifoot
Harrogate
North Yorkshire
HG3 1JH
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishFollifoot
WardRibston

Financials

Year2013
Turnover£13,074,996
Gross Profit£4,344,771
Net Worth£8,924,134
Cash£9,320
Current Liabilities£5,667,137

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 3 days from now)

Charges

4 March 2016Delivered on: 7 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
4 March 2016Delivered on: 7 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The property known as/situated at rudding park hotel, rudding lane, follifoot, harrogate, north yorkshire, HG3 1JH registered at the land registry under title number NYK291488.. All intellectual property (as defined in the instrument).
Outstanding
18 December 2015Delivered on: 18 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold property known as rudding park hotel, rudding lane, follifoot, harrogate, north yorkshire, HG3 1JH registered under title number NYK291488.
Outstanding
18 December 2015Delivered on: 18 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
4 December 2009Delivered on: 5 December 2009
Satisfied on: 28 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
7 August 2003Delivered on: 15 August 2003
Satisfied on: 23 December 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as or being holiday park and extension to golf course, rudding park, follifoot, harrogate t/n NYK247650 and NYK246067. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 October 2000Delivered on: 2 November 2000
Satisfied on: 14 December 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H propert k/a rudding park estate follifoot harrogate north yorkshire in the whole 791.07 acres or thereabouts.
Fully Satisfied
27 June 1996Delivered on: 28 June 1996
Satisfied on: 14 December 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a rudding house and adjoining land, follifoot, harrogate, north yorkshire together with all buildings fixtures fixed plant and machinery thereon. Fixed charge all present and future book and other debts owing or belonging to the company. And the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
14 May 1987Delivered on: 28 May 1987
Satisfied on: 17 March 1994
Persons entitled: Hill Samuel & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H rudding house, harrogate, north yorkshire with approx. 16 acres of land adjoining and forming part of rudding park, harrogate & fixed plant and machinery & other fixtures stocks or building materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 July 2020Full accounts made up to 31 October 2019 (30 pages)
4 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
11 July 2019Full accounts made up to 31 October 2018 (30 pages)
8 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
11 July 2018Full accounts made up to 31 October 2017 (30 pages)
1 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
14 July 2017Full accounts made up to 31 October 2016 (31 pages)
14 July 2017Full accounts made up to 31 October 2016 (31 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
30 September 2016Director's details changed for Mr Matthew Gordon Mackaness on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Matthew Gordon Mackaness on 30 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Nicholas John Mackaness on 1 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Nicholas John Mackaness on 1 September 2016 (2 pages)
20 July 2016Full accounts made up to 31 October 2015 (25 pages)
20 July 2016Full accounts made up to 31 October 2015 (25 pages)
12 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,800,100
(9 pages)
12 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,800,100
(9 pages)
7 March 2016Registration of charge 021134920009, created on 4 March 2016 (44 pages)
7 March 2016Registration of charge 021134920008, created on 4 March 2016 (36 pages)
7 March 2016Registration of charge 021134920008, created on 4 March 2016 (36 pages)
7 March 2016Registration of charge 021134920009, created on 4 March 2016 (44 pages)
23 December 2015Satisfaction of charge 4 in full (2 pages)
23 December 2015Satisfaction of charge 4 in full (2 pages)
18 December 2015Registration of charge 021134920006, created on 18 December 2015 (29 pages)
18 December 2015Registration of charge 021134920007, created on 18 December 2015 (25 pages)
18 December 2015Registration of charge 021134920007, created on 18 December 2015 (25 pages)
18 December 2015Registration of charge 021134920006, created on 18 December 2015 (29 pages)
14 December 2015Satisfaction of charge 3 in full (1 page)
14 December 2015Satisfaction of charge 3 in full (1 page)
14 December 2015Satisfaction of charge 2 in full (2 pages)
14 December 2015Satisfaction of charge 2 in full (2 pages)
8 December 2015All of the property or undertaking has been released from charge 3 (1 page)
8 December 2015All of the property or undertaking has been released from charge 3 (1 page)
8 December 2015Director's details changed for Mr Matthew Gordon Mackaness on 9 November 2015 (2 pages)
8 December 2015All of the property or undertaking has been released from charge 2 (2 pages)
8 December 2015Director's details changed for Mr Matthew Gordon Mackaness on 9 November 2015 (2 pages)
8 December 2015All of the property or undertaking has been released from charge 2 (2 pages)
13 July 2015Full accounts made up to 31 October 2014 (24 pages)
13 July 2015Full accounts made up to 31 October 2014 (24 pages)
9 July 2015Director's details changed for Peter John Banks on 9 June 2015 (2 pages)
9 July 2015Director's details changed for Peter John Banks on 9 June 2015 (2 pages)
9 July 2015Director's details changed for Peter John Banks on 9 June 2015 (2 pages)
15 May 2015Director's details changed for Peter John Banks on 1 September 2014 (2 pages)
15 May 2015Director's details changed for Peter John Banks on 1 September 2014 (2 pages)
15 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,800,100
(9 pages)
15 May 2015Director's details changed for Peter John Banks on 1 September 2014 (2 pages)
15 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,800,100
(9 pages)
1 September 2014Appointment of Mr Nicholas John Mackaness as a director (2 pages)
1 September 2014Appointment of Mr Matthew Gordon Mackaness as a director on 1 August 2014 (2 pages)
1 September 2014Appointment of Mr Matthew Gordon Mackaness as a director on 1 August 2014 (2 pages)
1 September 2014Appointment of Mr Nicholas John Mackaness as a director on 1 August 2014 (2 pages)
1 September 2014Appointment of Mr Nicholas John Mackaness as a director (2 pages)
1 September 2014Appointment of Mr Nicholas John Mackaness as a director on 1 August 2014 (2 pages)
1 September 2014Appointment of Mr Nicholas John Mackaness as a director on 1 August 2014 (2 pages)
1 September 2014Appointment of Mr Matthew Gordon Mackaness as a director on 1 August 2014 (2 pages)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,800,100
(7 pages)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,800,100
(7 pages)
1 May 2014Full accounts made up to 31 October 2013 (23 pages)
1 May 2014Full accounts made up to 31 October 2013 (23 pages)
21 June 2013Full accounts made up to 31 October 2012 (22 pages)
21 June 2013Full accounts made up to 31 October 2012 (22 pages)
13 May 2013Director's details changed for Peter John Banks on 27 March 2013 (2 pages)
13 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (7 pages)
13 May 2013Director's details changed for Peter John Banks on 27 March 2013 (2 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 May 2012Full accounts made up to 31 October 2011 (20 pages)
15 May 2012Full accounts made up to 31 October 2011 (20 pages)
11 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (7 pages)
11 May 2012Director's details changed for Peter John Banks on 1 June 2011 (2 pages)
11 May 2012Director's details changed for Peter John Banks on 1 June 2011 (2 pages)
11 May 2012Director's details changed for Peter John Banks on 1 June 2011 (2 pages)
11 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (7 pages)
16 May 2011Full accounts made up to 31 October 2010 (19 pages)
16 May 2011Full accounts made up to 31 October 2010 (19 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (7 pages)
19 August 2010Auditor's resignation (1 page)
19 August 2010Auditor's resignation (1 page)
22 June 2010Full accounts made up to 31 October 2009 (19 pages)
22 June 2010Full accounts made up to 31 October 2009 (19 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
21 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Director's details changed for Judith Mary Mackaness on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Peter John Banks on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Judith Mary Mackaness on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Peter John Banks on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Peter John Banks on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Judith Mary Mackaness on 1 January 2010 (2 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
8 June 2009Full accounts made up to 31 October 2008 (19 pages)
8 June 2009Full accounts made up to 31 October 2008 (19 pages)
6 May 2009Return made up to 29/04/09; full list of members (4 pages)
6 May 2009Director's change of particulars / peter banks / 01/01/2009 (1 page)
6 May 2009Director's change of particulars / peter banks / 01/01/2009 (1 page)
6 May 2009Return made up to 29/04/09; full list of members (4 pages)
3 June 2008Full accounts made up to 31 October 2007 (19 pages)
3 June 2008Full accounts made up to 31 October 2007 (19 pages)
9 May 2008Return made up to 29/04/08; full list of members (4 pages)
9 May 2008Return made up to 29/04/08; full list of members (4 pages)
4 May 2007Return made up to 29/04/07; full list of members (2 pages)
4 May 2007Return made up to 29/04/07; full list of members (2 pages)
24 April 2007Full accounts made up to 31 October 2006 (19 pages)
24 April 2007Full accounts made up to 31 October 2006 (19 pages)
5 May 2006Return made up to 29/04/06; full list of members (2 pages)
5 May 2006Return made up to 29/04/06; full list of members (2 pages)
3 May 2006Full accounts made up to 31 October 2005 (19 pages)
3 May 2006Full accounts made up to 31 October 2005 (19 pages)
11 May 2005Return made up to 29/04/05; full list of members (3 pages)
11 May 2005Return made up to 29/04/05; full list of members (3 pages)
13 April 2005Full accounts made up to 31 October 2004 (20 pages)
13 April 2005Full accounts made up to 31 October 2004 (20 pages)
12 May 2004Return made up to 29/04/04; full list of members (6 pages)
12 May 2004Full accounts made up to 31 October 2003 (22 pages)
12 May 2004Full accounts made up to 31 October 2003 (22 pages)
12 May 2004Return made up to 29/04/04; full list of members (6 pages)
6 May 2004Auditor's resignation (1 page)
6 May 2004Auditor's resignation (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
10 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 August 2003Particulars of mortgage/charge (5 pages)
15 August 2003Particulars of mortgage/charge (5 pages)
14 May 2003Full accounts made up to 31 October 2002 (18 pages)
14 May 2003Full accounts made up to 31 October 2002 (18 pages)
14 May 2003Return made up to 29/04/03; full list of members (8 pages)
14 May 2003Return made up to 29/04/03; full list of members (8 pages)
3 February 2003Secretary resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003New secretary appointed (2 pages)
3 February 2003New secretary appointed (2 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002New secretary appointed (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Secretary resigned (1 page)
5 May 2002Full accounts made up to 31 October 2001 (16 pages)
5 May 2002Full accounts made up to 31 October 2001 (16 pages)
3 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 November 2001Auditor's resignation (4 pages)
8 November 2001Auditor's resignation (4 pages)
9 May 2001Full accounts made up to 31 October 2000 (16 pages)
9 May 2001Return made up to 29/04/01; full list of members (7 pages)
9 May 2001Return made up to 29/04/01; full list of members (7 pages)
9 May 2001Full accounts made up to 31 October 2000 (16 pages)
2 November 2000Particulars of mortgage/charge (5 pages)
2 November 2000Particulars of mortgage/charge (5 pages)
25 May 2000Full accounts made up to 31 October 1999 (19 pages)
25 May 2000Return made up to 29/04/00; full list of members (7 pages)
25 May 2000Full accounts made up to 31 October 1999 (19 pages)
25 May 2000Return made up to 29/04/00; full list of members (7 pages)
24 November 1998Ad 05/10/98--------- £ si 1800000@1=1800000 £ ic 100/1800100 (2 pages)
24 November 1998Ad 05/10/98--------- £ si 1800000@1=1800000 £ ic 100/1800100 (2 pages)
24 November 1998Statement of affairs (5 pages)
24 November 1998Statement of affairs (5 pages)
11 November 1998Company name changed rudding house LIMITED\certificate issued on 12/11/98 (2 pages)
11 November 1998Company name changed rudding house LIMITED\certificate issued on 12/11/98 (2 pages)
6 November 1998£ nc 100/1800100 05/10/98 (1 page)
6 November 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 November 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 November 1998£ nc 100/1800100 05/10/98 (1 page)
29 May 1998Full accounts made up to 31 October 1997 (20 pages)
29 May 1998Full accounts made up to 31 October 1997 (20 pages)
4 May 1997Full accounts made up to 31 October 1996 (17 pages)
4 May 1997Return made up to 29/04/97; no change of members (5 pages)
4 May 1997Full accounts made up to 31 October 1996 (17 pages)
4 May 1997Return made up to 29/04/97; no change of members (5 pages)
28 June 1996Particulars of mortgage/charge (4 pages)
28 June 1996Particulars of mortgage/charge (4 pages)
9 May 1996Full accounts made up to 31 October 1995 (18 pages)
9 May 1996Full accounts made up to 31 October 1995 (18 pages)
9 May 1996Return made up to 29/04/96; full list of members (6 pages)
9 May 1996Return made up to 29/04/96; full list of members (6 pages)
2 May 1995Return made up to 29/04/95; no change of members (4 pages)
2 May 1995Return made up to 29/04/95; no change of members (4 pages)
17 March 1994Declaration of satisfaction of mortgage/charge (1 page)
17 March 1994Declaration of satisfaction of mortgage/charge (1 page)
28 May 1987Particulars of mortgage/charge (3 pages)
28 May 1987Particulars of mortgage/charge (3 pages)
27 May 1987Memorandum and Articles of Association (12 pages)
27 May 1987Memorandum and Articles of Association (12 pages)
7 April 1987Company name changed seabridge LIMITED\certificate issued on 07/04/87 (2 pages)
7 April 1987Company name changed seabridge LIMITED\certificate issued on 07/04/87 (2 pages)
20 March 1987Certificate of Incorporation (1 page)
20 March 1987Certificate of Incorporation (1 page)