Ripon
HG4 1AQ
Director Name | Mrs Jane Fiona Mitchell Munro |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(33 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon HG4 1AQ |
Director Name | Ms Chloe Jane Crowder |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(33 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon HG4 1AQ |
Director Name | Mr John Wilson Davidson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(2 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 July 2002) |
Role | Headteacher |
Correspondence Address | Applestone Court Cirencester Road Fairford Gloucestershire GL7 4BS Wales |
Director Name | Rev Barry Firth |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 January 1993(2 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 March 2003) |
Role | Vicar Church Of England |
Correspondence Address | 51 Bolehill Park Hove Edge Brighouse West Yorkshire HD6 2RS |
Director Name | Mrs Lucie Trusswell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(2 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 July 2000) |
Role | District Nurse |
Correspondence Address | Flat One 47 Kirkby Road Ripon North Yorkshire HG4 2HH |
Secretary Name | Mrs Joan Ella Firth |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 January 1993(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | 51 Bolehill Park Hove Edge Brighouse West Yorkshire HD6 2RS |
Secretary Name | Mrs Susan Jennifer Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hellewell Syke Syke Lane Lightcliffe Halifax West Yorkshire HX3 8SY |
Director Name | Michael John Gibbons |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2002) |
Role | Chartered Secretary |
Correspondence Address | 3 Belmont Villa 47 Kirkby Road Ripon North Yorkshire HG4 2HH |
Director Name | Colin Todd |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 April 2007) |
Role | Staff Sergeant Army Forces |
Correspondence Address | Flat 3 47 Kirkby Roadp East Ripon North Yorkshire HG4 2HH |
Director Name | Hugh Alan Loic Carruthers |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(11 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 01 July 2018) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 49 Kirkby Road Ripon North Yorkshire HG4 2HH |
Director Name | Robert Charles Goldsbrough |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2005) |
Role | Property Developer |
Correspondence Address | Flat 1 47 Kirkby Road Ripon North Yorkshire HG4 2HH |
Director Name | Simon Hindmarsh |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 March 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ap 2 47 Kirkby Road Ripon North Yorkshire HG4 2ET |
Director Name | Maurice Francis Anthony Feely |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 2004(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 January 2007) |
Role | Sales Manager |
Correspondence Address | 4 Padmans Lane Boston Spa Wetherby West Yorkshire LS23 6BR |
Director Name | Michael James Doig |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 54c Clotherholme Road Ripon North Yorkshire HG4 2DL |
Director Name | Nichola Elizabeth Mary Doig |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 June 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 49 Kirkby Road Ripon North Yorkshire HG4 2HH |
Secretary Name | Nichola Elizabeth Mary Doig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 June 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 49 Kirkby Road Ripon North Yorkshire HG4 2HH |
Director Name | Miss Helen Kay Tilford |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 March 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon HG4 1AQ |
Director Name | Mr Richard Thomas Willis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 March 2024) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon HG4 1AQ |
Registered Address | 12 Canal Wharf Bondgate Green Ripon HG4 1AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,308 |
Cash | £624 |
Current Liabilities | £336 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months from now) |
28 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
30 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 March 2021 | Confirmation statement made on 21 March 2021 with updates (4 pages) |
25 March 2021 | Termination of appointment of Helen Kay Tilford as a director on 19 March 2021 (1 page) |
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
31 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 March 2019 | Confirmation statement made on 21 March 2019 with updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 September 2018 | Appointment of Mr Richard Thomas Willis as a director on 1 September 2018 (2 pages) |
9 July 2018 | Appointment of Miss Helen Kay Tilford as a director on 1 July 2018 (2 pages) |
5 July 2018 | Termination of appointment of Hugh Alan Loic Carruthers as a director on 1 July 2018 (1 page) |
27 June 2018 | Appointment of Mr Richard Thomas Willis as a secretary on 21 June 2018 (2 pages) |
22 June 2018 | Registered office address changed from 382 Victoria Avenue East Manchester M9 7SS England to 12 Canal Wharf Bondgate Green Ripon HG4 1AQ on 22 June 2018 (1 page) |
20 June 2018 | Termination of appointment of Nichola Elizabeth Mary Doig as a secretary on 20 June 2018 (1 page) |
20 June 2018 | Termination of appointment of Michael James Doig as a director on 20 June 2018 (1 page) |
20 June 2018 | Termination of appointment of Nichola Elizabeth Mary Doig as a director on 20 June 2018 (1 page) |
16 May 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
11 April 2017 | Registered office address changed from Flat 5 49 Kirkby Road Ripon North Yorkshire HG4 2HH to 382 Victoria Avenue East Manchester M9 7SS on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from Flat 5 49 Kirkby Road Ripon North Yorkshire HG4 2HH to 382 Victoria Avenue East Manchester M9 7SS on 11 April 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 June 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Termination of appointment of Simon Hindmarsh as a director (1 page) |
25 March 2014 | Termination of appointment of Simon Hindmarsh as a director (1 page) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
16 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (8 pages) |
4 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (8 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (8 pages) |
11 March 2010 | Director's details changed for Michael James Doig on 17 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Nichola Elizabeth Mary Doig on 17 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (8 pages) |
11 March 2010 | Director's details changed for Michael James Doig on 17 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Simon Hindmarsh on 17 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Simon Hindmarsh on 17 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Nichola Elizabeth Mary Doig on 17 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Hugh Alan Loic Carruthers on 17 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Hugh Alan Loic Carruthers on 17 January 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 March 2009 | Return made up to 17/01/09; full list of members (6 pages) |
24 March 2009 | Return made up to 17/01/09; full list of members (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Return made up to 17/01/08; full list of members (4 pages) |
22 January 2008 | Return made up to 17/01/08; full list of members (4 pages) |
22 January 2008 | Director resigned (1 page) |
27 April 2007 | New secretary appointed;new director appointed (2 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: 25 bonegate road brighouse west yorkshire HD6 1TQ (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New secretary appointed;new director appointed (2 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: 25 bonegate road brighouse west yorkshire HD6 1TQ (1 page) |
27 April 2007 | New director appointed (2 pages) |
26 February 2007 | Return made up to 17/01/07; full list of members (10 pages) |
26 February 2007 | Return made up to 17/01/07; full list of members (10 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 April 2006 | Return made up to 17/01/06; full list of members
|
24 April 2006 | Return made up to 17/01/06; full list of members
|
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 March 2005 | Return made up to 17/01/05; full list of members (8 pages) |
29 March 2005 | Return made up to 17/01/05; full list of members (8 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 February 2004 | Return made up to 17/01/04; full list of members
|
10 February 2004 | Return made up to 17/01/04; full list of members
|
18 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 February 2003 | Return made up to 17/01/03; full list of members (10 pages) |
7 February 2003 | Return made up to 17/01/03; full list of members (10 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
22 January 2002 | Return made up to 17/01/02; full list of members (9 pages) |
22 January 2002 | Return made up to 17/01/02; full list of members (9 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
30 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 January 2001 | Return made up to 17/01/01; full list of members (8 pages) |
30 January 2001 | Return made up to 17/01/01; full list of members (8 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 January 2000 | Return made up to 17/01/00; full list of members
|
19 January 2000 | Return made up to 17/01/00; full list of members
|
10 November 1999 | Registered office changed on 10/11/99 from: 51 bolehill park hove edge brighouse west yorkshire HD6 2RS (1 page) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: 51 bolehill park hove edge brighouse west yorkshire HD6 2RS (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | New secretary appointed (2 pages) |
16 June 1999 | Accounts for a small company made up to 31 March 1999 (12 pages) |
16 June 1999 | Accounts for a small company made up to 31 March 1999 (12 pages) |
24 January 1999 | Return made up to 17/01/99; full list of members (6 pages) |
24 January 1999 | Return made up to 17/01/99; full list of members (6 pages) |
3 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 January 1998 | Return made up to 17/01/98; full list of members (6 pages) |
23 January 1998 | Return made up to 17/01/98; full list of members (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 April 1997 | Auditor's resignation (1 page) |
9 April 1997 | Auditor's resignation (1 page) |
9 April 1997 | Auditor's resignation (1 page) |
9 April 1997 | Auditor's resignation (1 page) |
22 January 1997 | Return made up to 17/01/97; full list of members (6 pages) |
22 January 1997 | Return made up to 17/01/97; full list of members (6 pages) |
20 May 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 May 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 February 1996 | Return made up to 17/01/96; full list of members
|
15 February 1996 | Return made up to 17/01/96; full list of members
|
2 January 1996 | Registered office changed on 02/01/96 from: 1 vicarage gardens rastrick brighouse west yorkshire HD6 3HD (1 page) |
2 January 1996 | Registered office changed on 02/01/96 from: 1 vicarage gardens rastrick brighouse west yorkshire HD6 3HD (1 page) |
31 May 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 May 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 January 1991 | Incorporation (11 pages) |
17 January 1991 | Incorporation (11 pages) |