Ripon
North Yorkshire
HG4 5AE
Director Name | Mrs Caroline Jane Bayliss |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2010(19 years, 12 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Unit 6, The Stables Newby Hall Ripon North Yorkshire HG4 5AE |
Director Name | Mr David Matthewman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 March 2011(20 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Nurseryman |
Country of Residence | England |
Correspondence Address | Unit 6, The Stables Newby Hall Ripon North Yorkshire HG4 5AE |
Secretary Name | Mrs Jane Robinson |
---|---|
Status | Current |
Appointed | 21 November 2019(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 6, The Stables Newby Hall Ripon North Yorkshire HG4 5AE |
Director Name | Mr Samuel Frederick Cryer |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(2 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 17 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roundwood Bishop Thornton Harrogate North Yorkshire HG3 3JN |
Director Name | Mr Richard Jackson Eves |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(2 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 July 1992) |
Role | Retired |
Correspondence Address | Cherry Orchard 47 Green Lane Harrogate North Yorkshire HG2 9LP |
Director Name | Philip David Hartley |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 August 1995) |
Role | Retired |
Correspondence Address | Bryony Cottage Main Street Staveley Knaresborough North Yorkshire HG5 9LD |
Director Name | Mr John Victor Milton |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 March 1996) |
Role | Retired |
Correspondence Address | Ridings Clint Harrogate North Yorkshire HG3 3DS |
Secretary Name | Mr Alan Ravenscroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | Highwestcliffe Bewerley Harrogate North Yorkshire HG3 5JA |
Director Name | Paul Louis Stackhouse |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(3 years, 12 months after company formation) |
Appointment Duration | 14 years (resigned 19 March 2008) |
Role | Retired |
Correspondence Address | 6 Carlton Road Harrogate North Yorkshire HG2 8DD |
Director Name | Richard Robert Randall Inman |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 July 2005) |
Role | Retired |
Correspondence Address | The Hollies Hampsthwaite Harrogate HG3 2HB |
Director Name | Donald Broadbent |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(7 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 24 March 2004) |
Role | Retired Banker |
Correspondence Address | The Coach House Hazlecroft Killinghall Harrogate North Yorkshire HG3 2AY |
Director Name | Roger Brownbridge |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2000) |
Role | Show Director |
Correspondence Address | 18 Meadow Way Harrogate North Yorkshire HG1 3LG |
Secretary Name | Jane Kitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(8 years, 1 month after company formation) |
Appointment Duration | 21 years, 6 months (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | Terracotta 5 Home Farm Court Goldsborough Knaresborough North Yorkshire HG5 8NR |
Director Name | Peter Douglas Sutcliffe |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 January 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5a Hereford Road Harrogate North Yorkshire HG1 2NP |
Website | flowershow.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 546160 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Unit 6, The Stables Newby Hall Ripon North Yorkshire HG4 5AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Newby with Mulwith |
Ward | Newby |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Caroline Bayliss 25.00% Ordinary |
---|---|
1 at £1 | D.b. Hutchinson 25.00% Ordinary |
1 at £1 | Mr Christopher S.h Smith 25.00% Ordinary |
1 at £1 | Mr Stephen Hattersley Smith 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,404,059 |
Gross Profit | £500,790 |
Net Worth | £137 |
Cash | £234,594 |
Current Liabilities | £276,115 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
3 December 1990 | Delivered on: 14 December 1990 Satisfied on: 30 March 2007 Persons entitled: The North of England Horticultural Society Classification: Debenture Secured details: £40,000. Particulars: Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
---|---|
12 March 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
21 November 2019 | Termination of appointment of Jane Kitchen as a secretary on 21 November 2019 (1 page) |
21 November 2019 | Registered office address changed from Regional Agricultural Centre Railway Road Great Yorkshire Showground Harrogate North Yorkshire HG2 8NZ to Unit 6, the Stables Newby Hall Ripon North Yorkshire HG4 5AE on 21 November 2019 (1 page) |
21 November 2019 | Appointment of Mrs Jane Robinson as a secretary on 21 November 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
27 March 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
11 April 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
31 March 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
31 March 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (11 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (11 pages) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 March 2015 | Registered office address changed from Regional Agricultural Centre Great Yorkshire Showground Harrogate North Yorkshire HG2 8NZ to Regional Agricultural Centre Railway Road Great Yorkshire Showground Harrogate North Yorkshire HG2 8NZ on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from Regional Agricultural Centre Great Yorkshire Showground Harrogate North Yorkshire HG2 8NZ to Regional Agricultural Centre Railway Road Great Yorkshire Showground Harrogate North Yorkshire HG2 8NZ on 30 March 2015 (1 page) |
27 March 2015 | Full accounts made up to 31 December 2014 (12 pages) |
27 March 2015 | Full accounts made up to 31 December 2014 (12 pages) |
26 September 2014 | Change of name notice (2 pages) |
26 September 2014 | Change of name notice (2 pages) |
26 September 2014 | Company name changed north of england enterprises LIMITED\certificate issued on 26/09/14
|
26 September 2014 | Company name changed north of england enterprises LIMITED\certificate issued on 26/09/14 (2 pages) |
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
18 March 2014 | Full accounts made up to 31 December 2013 (12 pages) |
18 March 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
17 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
29 March 2012 | Director's details changed for Christopher Stephen Hattersley Smith on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Caroline Jane Bayliss on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Caroline Jane Bayliss on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Christopher Stephen Hattersley Smith on 29 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Full accounts made up to 31 December 2011 (12 pages) |
16 March 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Appointment of Mr David Matthewman as a director (2 pages) |
26 April 2011 | Appointment of Mr David Matthewman as a director (2 pages) |
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Termination of appointment of Peter Sutcliffe as a director (1 page) |
21 April 2011 | Termination of appointment of Peter Sutcliffe as a director (1 page) |
28 October 2010 | Registered office address changed from 4a South Park Road Harrogate North Yorkshire HG1 5QU on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from 4a South Park Road Harrogate North Yorkshire HG1 5QU on 28 October 2010 (1 page) |
19 May 2010 | Director's details changed for Peter Douglas Sutcliffe on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Peter Douglas Sutcliffe on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Peter Douglas Sutcliffe on 1 October 2009 (2 pages) |
12 April 2010 | Termination of appointment of Samuel Cryer as a director (2 pages) |
12 April 2010 | Appointment of Caroline Jane Bayliss as a director (3 pages) |
12 April 2010 | Termination of appointment of Samuel Cryer as a director (2 pages) |
12 April 2010 | Appointment of Caroline Jane Bayliss as a director (3 pages) |
24 March 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 March 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
26 March 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 March 2009 | Full accounts made up to 31 December 2008 (16 pages) |
14 August 2008 | Return made up to 27/03/08; full list of members (6 pages) |
14 August 2008 | Return made up to 27/03/08; full list of members (6 pages) |
27 March 2008 | Director appointed christopher stephen hattersley smith (2 pages) |
27 March 2008 | Director appointed christopher stephen hattersley smith (2 pages) |
27 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
27 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 March 2008 | Appointment terminated director paul stackhouse (1 page) |
26 March 2008 | Appointment terminated director paul stackhouse (1 page) |
10 April 2007 | Return made up to 27/03/07; full list of members (10 pages) |
10 April 2007 | Return made up to 27/03/07; full list of members (10 pages) |
4 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
20 June 2006 | Return made up to 27/03/06; full list of members (10 pages) |
20 June 2006 | Return made up to 27/03/06; full list of members (10 pages) |
12 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
27 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 April 2005 | Return made up to 27/03/05; full list of members (10 pages) |
12 April 2005 | Return made up to 27/03/05; full list of members (10 pages) |
17 May 2004 | Return made up to 27/03/04; full list of members (11 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Return made up to 27/03/04; full list of members (11 pages) |
16 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 April 2003 | Return made up to 27/03/03; no change of members (11 pages) |
5 April 2003 | Return made up to 27/03/03; no change of members (11 pages) |
18 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
17 April 2002 | Return made up to 27/03/02; full list of members (10 pages) |
17 April 2002 | Return made up to 27/03/02; full list of members (10 pages) |
10 April 2001 | Return made up to 27/03/01; full list of members (10 pages) |
10 April 2001 | Return made up to 27/03/01; full list of members (10 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 April 2000 | Return made up to 27/03/00; full list of members (10 pages) |
18 April 2000 | Return made up to 27/03/00; full list of members (10 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
6 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 July 1999 | Return made up to 27/03/99; full list of members (10 pages) |
14 July 1999 | Return made up to 27/03/99; full list of members (10 pages) |
7 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
7 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
17 April 1998 | Return made up to 27/03/98; no change of members (4 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Return made up to 27/03/98; no change of members (4 pages) |
24 February 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 February 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 April 1997 | Return made up to 27/03/97; no change of members
|
24 April 1997 | Return made up to 27/03/97; no change of members
|
11 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
11 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
10 June 1996 | Return made up to 27/03/96; full list of members
|
10 June 1996 | Return made up to 27/03/96; full list of members
|
31 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | Return made up to 27/03/95; no change of members (4 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
24 April 1995 | Return made up to 27/03/95; no change of members (4 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |