Ripon
HG4 1PB
Secretary Name | Leeanne MacDonald |
---|---|
Status | Current |
Appointed | 23 January 2019(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 44 Kirkgate Ripon HG4 1PB |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Steven John Espinner |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 March 1998) |
Role | Director (Development Co) |
Correspondence Address | The Penthouse Clearview Court Rue De Haut St Lawrence Jersey Channel |
Secretary Name | Lynette Frances Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 22 Hillshaw Park Way Ripon North Yorkshire HG4 1JT |
Secretary Name | Elaine Winduss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(3 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 23 January 2019) |
Role | Company Director |
Correspondence Address | 34a Holmefield Road Ripon North Yorkshire HG4 1RZ |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Telephone | 01765 606067 |
---|---|
Telephone region | Ripon |
Registered Address | 44 Kirkgate Ripon HG4 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Michael Stephen Harbron 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,001 |
Current Liabilities | £332,460 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
2 March 1999 | Delivered on: 5 March 1999 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: 26 (26A, 26B & 26C & 26D) clough lane mixendon halifax west yorkshire. 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. Outstanding |
---|---|
24 January 1997 | Delivered on: 28 January 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 19 clarendon road edgbaston birmingham t/no.WM449979 together with all buildings fixtures fixed plant and machinery goodwill and book debts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
24 January 1997 | Delivered on: 28 January 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 4, 19 clarendon road edgbaston birmingham t/no.WM502701 together with all buildings fixtures fixed plant and machinery goodwill and book debts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
6 September 1995 | Delivered on: 13 September 1995 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 the gables dishforth near thirsk north yorks with all buildings and fixtures thereon and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
4 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
6 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 February 2019 | Satisfaction of charge 3 in full (2 pages) |
8 February 2019 | Appointment of Leeanne Macdonald as a secretary on 23 January 2019 (2 pages) |
30 January 2019 | Director's details changed for Michael Stephen Harbron on 23 January 2019 (2 pages) |
30 January 2019 | Change of details for Mr Michael Stephen Harbron as a person with significant control on 23 January 2019 (2 pages) |
30 January 2019 | Registered office address changed from 42 Market Place Ripon North Yorkshire HG4 1BZ to 44 Kirkgate Ripon HG4 1PB on 30 January 2019 (1 page) |
30 January 2019 | Termination of appointment of Elaine Winduss as a secretary on 23 January 2019 (1 page) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
5 December 2017 | Director's details changed for Michael Stephen Harbron on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Michael Stephen Harbron on 5 December 2017 (2 pages) |
5 December 2017 | Change of details for Mr Michael Stephen Harbron as a person with significant control on 5 December 2017 (2 pages) |
5 December 2017 | Change of details for Mr Michael Stephen Harbron as a person with significant control on 5 December 2017 (2 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
1 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 July 2010 | Director's details changed for Michael Stephen Harbron on 25 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Michael Stephen Harbron on 25 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 August 2007 | Return made up to 25/07/07; no change of members (6 pages) |
29 August 2007 | Return made up to 25/07/07; no change of members (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
17 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 August 2005 | Return made up to 25/07/05; full list of members
|
11 August 2005 | Return made up to 25/07/05; full list of members
|
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
2 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
8 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 August 2002 | Return made up to 05/08/02; full list of members (6 pages) |
20 August 2002 | Return made up to 05/08/02; full list of members (6 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: 79 allhallowgate ripon north yorkshire HG4 1LE (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: 79 allhallowgate ripon north yorkshire HG4 1LE (1 page) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
10 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 August 2000 | Return made up to 08/08/00; full list of members
|
14 August 2000 | Return made up to 08/08/00; full list of members
|
23 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
18 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
5 March 1999 | Particulars of mortgage/charge (4 pages) |
5 March 1999 | Particulars of mortgage/charge (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
18 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
10 July 1998 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 July 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 July 1998 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 July 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
2 April 1998 | New director appointed (2 pages) |
2 April 1998 | New director appointed (2 pages) |
15 August 1997 | Return made up to 10/08/97; full list of members (6 pages) |
15 August 1997 | Return made up to 10/08/97; full list of members (6 pages) |
28 February 1997 | Registered office changed on 28/02/97 from: 42 market place ripon north yorkshire HG4 1BZ (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: 42 market place ripon north yorkshire HG4 1BZ (1 page) |
28 January 1997 | Particulars of mortgage/charge (4 pages) |
28 January 1997 | Particulars of mortgage/charge (4 pages) |
28 January 1997 | Particulars of mortgage/charge (4 pages) |
28 January 1997 | Particulars of mortgage/charge (4 pages) |
20 December 1996 | Return made up to 10/08/96; no change of members (4 pages) |
20 December 1996 | Return made up to 10/08/96; no change of members (4 pages) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | Secretary resigned (1 page) |
15 June 1996 | Secretary resigned (1 page) |
15 June 1996 | Secretary resigned (1 page) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
12 April 1995 | Resolutions
|