Broughton
Skipton
Yorkshire
BD23 3AE
Director Name | Mr John Gordon Anderson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 February 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Hebden Road Grassington Skipton North Yorkshire BD23 5DA |
Secretary Name | Mr Roger Henry Tempest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 28 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Estate Office Broughton Hall Skipton North Yorkshire BD23 3AE |
Director Name | Sara Catherine Tempest |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 January 2001) |
Role | Artist |
Correspondence Address | Primrose House Church Lane, Broughton Skipton North Yorkshire Bd23 3an |
Secretary Name | Mr Andrew Nicolas Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 March 2011) |
Role | Company Director |
Correspondence Address | The Estate Office Broughton Hall Broughton Skipton Yorkshire BD23 3AE |
Director Name | Mr Ahmed Al Serkal |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 30 September 2016(29 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 May 2021) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | The Estate Office Broughton Hall Broughton Skipton Yorkshire BD23 3AE |
Website | ruralsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01756 797501 |
Telephone region | Skipton |
Registered Address | The Estate Office Broughton Hall Broughton Skipton Yorkshire BD23 3AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Broughton |
Ward | West Craven |
100 at £1 | Rural Concepts LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £175,963 |
Cash | £3,998 |
Current Liabilities | £804 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 March 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
10 May 2023 | Confirmation statement made on 1 March 2023 with updates (4 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
9 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
1 October 2021 | Cessation of Sky Riders Llc as a person with significant control on 17 May 2021 (1 page) |
1 October 2021 | Change of details for Rural Concepts Limited as a person with significant control on 17 May 2021 (2 pages) |
25 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
16 June 2021 | Termination of appointment of Ahmed Al Serkal as a director on 17 May 2021 (1 page) |
9 June 2021 | Memorandum and Articles of Association (11 pages) |
9 June 2021 | Resolutions
|
4 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
31 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
27 April 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
10 September 2019 | Resolutions
|
10 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
20 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
8 April 2017 | Appointment of Mr Ahmed Al Serkal as a director on 30 September 2016 (2 pages) |
8 April 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
8 April 2017 | Appointment of Mr Ahmed Al Serkal as a director on 30 September 2016 (2 pages) |
8 April 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
11 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
31 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
15 August 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
15 August 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
17 May 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
17 May 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
30 March 2011 | Termination of appointment of Andrew Payne as a secretary (1 page) |
30 March 2011 | Termination of appointment of Andrew Payne as a secretary (1 page) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
12 August 2010 | Accounts for a small company made up to 30 November 2009 (5 pages) |
12 August 2010 | Accounts for a small company made up to 30 November 2009 (5 pages) |
29 March 2010 | Secretary's details changed for Mr Andrew Nicolas Payne on 29 March 2010 (1 page) |
29 March 2010 | Director's details changed for Mr Roger Henry Tempest on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Secretary's details changed for Mr Andrew Nicolas Payne on 29 March 2010 (1 page) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Mr Roger Henry Tempest on 29 March 2010 (2 pages) |
29 September 2009 | Full accounts made up to 30 November 2008 (11 pages) |
29 September 2009 | Full accounts made up to 30 November 2008 (11 pages) |
26 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from the water mill broughton hall broughton skipton yorkshire BD23 3AG (1 page) |
26 March 2009 | Location of debenture register (1 page) |
26 March 2009 | Location of debenture register (1 page) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from the water mill broughton hall broughton skipton yorkshire BD23 3AG (1 page) |
26 March 2009 | Location of register of members (1 page) |
28 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
26 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
25 March 2008 | Location of register of members (1 page) |
25 March 2008 | Location of debenture register (1 page) |
25 March 2008 | Location of register of members (1 page) |
25 March 2008 | Location of debenture register (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from broughton hall skipton north yorkshire BD23 3AE (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from broughton hall skipton north yorkshire BD23 3AE (1 page) |
22 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
12 June 2007 | Return made up to 01/03/07; full list of members (6 pages) |
12 June 2007 | Return made up to 01/03/07; full list of members (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
12 April 2006 | Return made up to 01/03/06; full list of members (6 pages) |
12 April 2006 | Return made up to 01/03/06; full list of members (6 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
1 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
1 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
6 April 2004 | Return made up to 01/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 01/03/04; full list of members (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
9 April 2003 | Return made up to 01/03/03; full list of members (6 pages) |
9 April 2003 | Return made up to 01/03/03; full list of members (6 pages) |
5 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
13 December 2001 | £ nc 10000/100000 30/11/01 (1 page) |
13 December 2001 | Resolutions
|
13 December 2001 | £ nc 10000/100000 30/11/01 (1 page) |
13 December 2001 | Resolutions
|
12 December 2001 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
12 December 2001 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Return made up to 01/03/01; full list of members (8 pages) |
3 April 2001 | Return made up to 01/03/01; full list of members (8 pages) |
3 April 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
28 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
28 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
5 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
5 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
13 January 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
8 October 1999 | Company name changed rht enterprises LIMITED\certificate issued on 11/10/99 (2 pages) |
8 October 1999 | Company name changed rht enterprises LIMITED\certificate issued on 11/10/99 (2 pages) |
3 April 1999 | Return made up to 01/03/99; no change of members
|
3 April 1999 | Return made up to 01/03/99; no change of members
|
17 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 April 1998 | Return made up to 01/03/98; full list of members (6 pages) |
11 April 1998 | Return made up to 01/03/98; full list of members (6 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
23 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
10 April 1996 | Return made up to 01/03/96; no change of members (4 pages) |
10 April 1996 | Return made up to 01/03/96; no change of members (4 pages) |
25 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
6 April 1995 | Return made up to 01/03/95; full list of members (6 pages) |
6 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 April 1995 | Return made up to 01/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
14 September 1987 | Incorporation (16 pages) |
14 September 1987 | Incorporation (16 pages) |