North Stainley
Ripon
North Yorkshire
HG4 3HZ
Director Name | Peter Berry |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1996(6 years, 9 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Roseberry Green North Stainley Ripon North Yorkshire HG4 3HZ |
Director Name | Mr Peter Remmer Davis |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2009(19 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 10 Roseberry Green North Stainley Ripon North Yorkshire HG4 3HZ |
Director Name | Mr David Edward Gardener |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2012(22 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | General Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roseberry Green North Stainley Ripon North Yorkshire HG4 3HZ |
Director Name | Mr Arthur Coxon Gyte |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 21 February 2004) |
Role | Greengrocer/Self Employed |
Correspondence Address | 4 Roseberry Green North Stainley Ripon North Yorkshire HG4 3HZ |
Director Name | Mr Anthony Paul Rose |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 February 1992) |
Role | Assistant Bank Manager |
Correspondence Address | 2 Roseberry Green North Stainley Ripon North Yorkshire HG4 3HZ |
Secretary Name | Mr George Alan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Roseberry Green North Stainley Ripon North Yorkshire HG4 3HZ |
Director Name | Mr Robert Neil Rutherford |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 March 1996) |
Role | Retired |
Correspondence Address | 15 Roseberry Green North Stainley Ripon North Yorkshire HG4 3HZ |
Director Name | Mr Peter Remmer Davis |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2003) |
Role | Credit Support Manager |
Country of Residence | England |
Correspondence Address | 10 Roseberry Green North Stainley Ripon North Yorkshire HG4 3HZ |
Secretary Name | Peter Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(6 years, 9 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 03 January 2023) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Roseberry Green North Stainley Ripon North Yorkshire HG4 3HZ |
Director Name | Peter Edward Robinson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(13 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 18 December 2019) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 21 Roseberry Green North Stainley Ripon North Yorkshire HG4 3HZ |
Director Name | Terence Couchman |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 October 2007) |
Role | Accountant |
Correspondence Address | 20 Roseberry Green North Stainley Ripon North Yorkshire HG4 3HZ |
Director Name | Dr Penelope Ann Elizabeth McEvoy |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(14 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2007) |
Role | Part Time Gp |
Correspondence Address | 27 Roseberry Green North Stainley Ripon North Yorkshire HG4 3HZ |
Director Name | Keith Spencer |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2008(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2012) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 19 Roseberry Green North Stainley North Yorkshire HG4 3HZ |
Director Name | Matthew John Pickard |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(20 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 August 2010) |
Role | Chartered Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 15 Roseberry Green North Stainley Ripon North Yorkshire HG4 3HZ |
Director Name | Mrs Melanie Ingrid Couchman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 January 2023) |
Role | Retired Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roseberry Green North Stainley Ripon North Yorkshire HG4 3HZ |
Registered Address | 10 Roseberry Green North Stainley Ripon North Yorkshire HG4 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | North Stainley with Sleningford |
Ward | Kirkby Malzeard |
Year | 2013 |
---|---|
Net Worth | £27 |
Cash | £6,201 |
Current Liabilities | £6,174 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
30 March 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
20 March 2023 | Confirmation statement made on 20 March 2023 with updates (5 pages) |
11 January 2023 | Termination of appointment of Peter Berry as a secretary on 3 January 2023 (1 page) |
10 January 2023 | Termination of appointment of Melanie Ingrid Couchman as a director on 3 January 2023 (1 page) |
21 March 2022 | Confirmation statement made on 21 March 2022 with updates (5 pages) |
21 March 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
30 March 2021 | Confirmation statement made on 25 March 2021 with updates (5 pages) |
24 March 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
28 April 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
6 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
18 December 2019 | Termination of appointment of Peter Edward Robinson as a director on 18 December 2019 (1 page) |
17 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
29 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
1 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
2 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
2 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
31 March 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
31 March 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
4 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 April 2013 | Director's details changed for Mrs Melanie Ingrid Couchman on 11 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr David Edward Gardener on 11 April 2013 (2 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (11 pages) |
11 April 2013 | Director's details changed for Mrs Melanie Ingrid Couchman on 11 April 2013 (2 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (11 pages) |
11 April 2013 | Director's details changed for Mr David Edward Gardener on 11 April 2013 (2 pages) |
31 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 January 2013 | Termination of appointment of Keith Spencer as a director (1 page) |
7 January 2013 | Termination of appointment of Keith Spencer as a director (1 page) |
24 April 2012 | Appointment of Mr David Edward Gardener as a director (2 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 April 2012 | Appointment of Mr David Edward Gardener as a director (2 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (12 pages) |
24 April 2012 | Appointment of Mrs Melanie Ingrid Couchman as a director (2 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (12 pages) |
24 April 2012 | Appointment of Mrs Melanie Ingrid Couchman as a director (2 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 May 2011 | Director's details changed for Peter Edward Robinson on 1 January 2011 (2 pages) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
12 May 2011 | Director's details changed for Peter Edward Robinson on 1 January 2011 (2 pages) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
12 May 2011 | Director's details changed for Peter Edward Robinson on 1 January 2011 (2 pages) |
14 October 2010 | Termination of appointment of Matthew Pickard as a director (1 page) |
14 October 2010 | Termination of appointment of Matthew Pickard as a director (1 page) |
11 May 2010 | Appointment of Matthew John Pickard as a director (3 pages) |
11 May 2010 | Appointment of Matthew John Pickard as a director (3 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (19 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (19 pages) |
20 April 2010 | Director's details changed for Keith Spencer on 31 March 2010 (2 pages) |
20 April 2010 | Registered office address changed from 40 a Market Place Ripon North Yorkshire HG4 1BZ on 20 April 2010 (1 page) |
20 April 2010 | Director's details changed for Peter Berry on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Peter Edward Robinson on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Peter Berry on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr David Ormerod Baxter on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr David Ormerod Baxter on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Peter Edward Robinson on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Peter Davis on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Keith Spencer on 31 March 2010 (2 pages) |
20 April 2010 | Registered office address changed from 40 a Market Place Ripon North Yorkshire HG4 1BZ on 20 April 2010 (1 page) |
20 April 2010 | Director's details changed for Peter Davis on 31 March 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 June 2009 | Return made up to 31/03/09; full list of members (18 pages) |
22 June 2009 | Return made up to 31/03/09; full list of members (18 pages) |
17 June 2009 | Director appointed keith spencer (2 pages) |
17 June 2009 | Director appointed keith spencer (2 pages) |
17 June 2009 | Appointment terminated director terence couchman (1 page) |
17 June 2009 | Appointment terminated director terence couchman (1 page) |
16 June 2009 | Appointment terminated director penelope mcevoy (1 page) |
16 June 2009 | Appointment terminated director penelope mcevoy (1 page) |
26 May 2009 | Director appointed peter remmer davis (2 pages) |
26 May 2009 | Director appointed peter remmer davis (2 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (18 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (18 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 May 2007 | Return made up to 31/03/07; no change of members (8 pages) |
2 May 2007 | Return made up to 31/03/07; no change of members (8 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (14 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (14 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 May 2005 | Return made up to 31/03/05; no change of members (8 pages) |
17 May 2005 | Return made up to 31/03/05; no change of members (8 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Return made up to 31/03/04; no change of members
|
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Return made up to 31/03/04; no change of members
|
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
3 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | Return made up to 31/03/03; full list of members (10 pages) |
3 May 2003 | Return made up to 31/03/03; full list of members (10 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 April 2002 | Return made up to 31/03/02; no change of members (7 pages) |
22 April 2002 | Return made up to 31/03/02; no change of members (7 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 April 2001 | Return made up to 31/03/01; change of members (7 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 April 2001 | Return made up to 31/03/01; change of members (7 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 May 2000 | Return made up to 31/03/00; full list of members
|
4 May 2000 | Return made up to 31/03/00; full list of members
|
25 February 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
25 February 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
15 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
15 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
22 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
22 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
19 February 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
19 February 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
28 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
28 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
26 February 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
26 February 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
21 May 1996 | Return made up to 31/03/96; no change of members
|
21 May 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
21 May 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New secretary appointed;new director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New secretary appointed;new director appointed (2 pages) |
21 May 1996 | Return made up to 31/03/96; no change of members
|
17 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
3 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
3 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
20 June 1989 | Incorporation (17 pages) |
20 June 1989 | Incorporation (17 pages) |