Company NameRipon St Cecilia Society Ltd
Company StatusActive
Company Number03084115
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 1995(28 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Director NameMartyn John Clarke
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
Director NameMr Paul William James Baily
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(19 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleSound Recording Engineer
Country of ResidenceEngland
Correspondence Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
Secretary NameMr Martyn John Clarke
StatusCurrent
Appointed03 August 2019(24 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
Director NameMr Michael Anthony Porter
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(25 years after company formation)
Appointment Duration3 years, 8 months
RoleSurveyor/Project Manager
Country of ResidenceEngland
Correspondence Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
Director NameMrs Helen Dawson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(25 years after company formation)
Appointment Duration3 years, 8 months
RoleCello Teacher
Country of ResidenceEngland
Correspondence Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
Director NameMrs Katherine Cecilia Cavanagh-Jackson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2021(26 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
Director NameMr Charles Sydney Penryn Monck
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(26 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
Director NameMr Nicholas Alisdair Chamberlain
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(26 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleIT
Country of ResidenceEngland
Correspondence Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
Director NamePaul Richard Bisson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleNt Events Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address7 Crescent Parade
Ripon
North Yorkshire
HG4 2JE
Director NameAlec Charles Dalglish
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleEducation Consultant
Correspondence AddressGurtof House
Boltby
Thirsk
North Yorkshire
YO7 2DY
Director NameMargaret Jane Davis
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressDixon The Gables
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JR
Secretary NameRichard Dudley Russell
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleSecretary
Correspondence Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
Director NameChristopher Beaven Sykes
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 June 2001)
RoleRetired
Correspondence Address40 West Lane
Ripon
North Yorkshire
HG4 2NP
Director NameDeana Webb
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(1 year, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 July 2007)
RoleHousekeeper
Correspondence AddressBriar Hill House
Burton Leonard
Harrogate
North Yorkshire
HG3 3RU
Director NameJohn Northcote Williams
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(2 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 29 June 2015)
RoleResearcher
Country of ResidenceEngland
Correspondence Address6a The Crescent
Ripon
North Yorkshire
HG4 2JB
Director NameDavid Robert Young
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(2 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2000)
RoleEngineering Technical Manager
Correspondence AddressMiddleham House Spring Bank Road
Ripon
North Yorkshire
HG4 1HB
Director NameMr Peter Roderick Prescott Pearson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 June 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address60 Lark Lane
Ripon
North Yorkshire
HG4 2HJ
Director NameJohn Topping
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Appleton
Bellman Walk
Ripon
North Yorkshire
HG4 2TY
Director NameMr Andrew James Palmer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed14 June 2004(8 years, 10 months after company formation)
Appointment Duration17 years (resigned 05 July 2021)
RoleDeputy Regional Director
Country of ResidenceEngland
Correspondence Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
Director NameLisa Verity Sorby
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2009)
RoleCompany Director
Correspondence Address8 Williamson Gardens
Ripon
North Yorkshire
HG4 2QB
Director NameMrs Robina Janet Morgan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(13 years, 11 months after company formation)
Appointment Duration6 years (resigned 29 June 2015)
RolePeripatetic Music Teacher
Country of ResidenceEngland
Correspondence AddressSpinney End 25 Trinity Park
Ripon
North Yorks
HG4 2ER
Director NameMrs Philippa Georgina Abrahams
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2010(14 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 April 2013)
RoleFestival Administrator
Country of ResidenceEngland
Correspondence AddressEastfield High Street
Markington
Harrogate
North Yorks
HG3 3NR
Director NameMrs Linda Rowland
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(15 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 06 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEastfield High Street
Markington
Harrogate
North Yorks
HG3 3NR
Director NameMrs Holly Craven
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(15 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 October 2011)
RoleDirector Of Music
Country of ResidenceUnited Kingdom
Correspondence AddressEastfield High Street
Markington
Harrogate
North Yorks
HG3 3NR
Director NameMrs Marie Elizabeth Ingham
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(16 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 July 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEastfield High Street
Markington
Harrogate
North Yorks
HG3 3NR
Director NameMr Richard John Sowden
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed08 July 2013(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 June 2016)
RoleMusic Teacher
Country of ResidenceEngland
Correspondence AddressEastfield High Street
Markington
Harrogate
North Yorks
HG3 3NR
Director NameMr John Alexander Sayer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(18 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEastfield High Street
Markington
Harrogate
North Yorks
HG3 3NR
Director NameSally Driscoll
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(19 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
Director NameKatherine Elizabeth Hume Enthoven
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(19 years, 11 months after company formation)
Appointment Duration6 years (resigned 05 July 2021)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
Director NameMr Christopher David Shaw
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(21 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
Director NameDr Nicholas Jackson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2018(23 years after company formation)
Appointment Duration1 year (resigned 01 September 2019)
RoleSenior Teaching Fellow
Country of ResidenceEngland
Correspondence Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
Director NameDr Richard Dudley Russell
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(23 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 April 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
Director NameSarah Kitching
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2020(25 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 July 2022)
RoleMusic Teacher
Country of ResidenceEngland
Correspondence Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB

Contact

Websitestcticketing.org

Location

Registered Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£28,597
Net Worth£23,469
Cash£22,382
Current Liabilities£879

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

2 October 2020Appointment of Mrs Helen Dawson as a director on 6 August 2020 (2 pages)
2 October 2020Appointment of Sarah Kitching as a director on 6 August 2020 (2 pages)
2 October 2020Appointment of Mr Michael Anthony Porter as a director on 6 August 2020 (2 pages)
2 October 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
7 September 2020Termination of appointment of Richard Dudley Russell as a director on 24 April 2020 (1 page)
7 September 2020Termination of appointment of Nicholas Jackson as a director on 1 September 2019 (1 page)
20 August 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
3 August 2019Termination of appointment of Richard Dudley Russell as a secretary on 3 August 2019 (1 page)
3 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
3 August 2019Appointment of Mr Martyn John Clarke as a secretary on 3 August 2019 (2 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
12 July 2019Appointment of Dr Richard Dudley Russell as a director on 8 July 2019 (2 pages)
29 June 2019Termination of appointment of Christopher David Shaw as a director on 25 June 2019 (1 page)
10 August 2018Appointment of Dr Nicholas Jackson as a director on 7 August 2018 (2 pages)
27 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
17 June 2018Director's details changed for Martyn John Clarke on 11 June 2018 (2 pages)
17 June 2018Secretary's details changed for Richard Dudley Russell on 11 June 2018 (1 page)
17 June 2018Director's details changed for Mr Andrew James Palmer on 11 June 2018 (2 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
2 June 2017Termination of appointment of Sally Driscoll as a director on 20 May 2017 (1 page)
2 June 2017Termination of appointment of Sally Driscoll as a director on 20 May 2017 (1 page)
2 October 2016Appointment of Mr Christopher David Shaw as a director on 26 September 2016 (2 pages)
2 October 2016Appointment of Mr Christopher David Shaw as a director on 26 September 2016 (2 pages)
27 July 2016Register inspection address has been changed to East Field High Street Markington Harrogate North Yorkshire HG3 3NR (1 page)
27 July 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
27 July 2016Register inspection address has been changed to East Field High Street Markington Harrogate North Yorkshire HG3 3NR (1 page)
27 July 2016Register(s) moved to registered inspection location East Field High Street Markington Harrogate North Yorkshire HG3 3NR (1 page)
27 July 2016Register(s) moved to registered inspection location East Field High Street Markington Harrogate North Yorkshire HG3 3NR (1 page)
27 July 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
7 July 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
7 July 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
3 July 2016Registered office address changed from Eastfield High Street Markington Harrogate North Yorks HG3 3NR to C/O the Barker Partnership 44 Kirkgate Ripon North Yorkshire HG4 1PB on 3 July 2016 (1 page)
3 July 2016Termination of appointment of Richard John Sowden as a director on 27 June 2016 (1 page)
3 July 2016Registered office address changed from Eastfield High Street Markington Harrogate North Yorks HG3 3NR to C/O the Barker Partnership 44 Kirkgate Ripon North Yorkshire HG4 1PB on 3 July 2016 (1 page)
3 July 2016Termination of appointment of Richard John Sowden as a director on 27 June 2016 (1 page)
26 July 2015Annual return made up to 26 July 2015 no member list (6 pages)
26 July 2015Annual return made up to 26 July 2015 no member list (6 pages)
12 July 2015Director's details changed for Sally Driscoll on 29 June 2015 (2 pages)
12 July 2015Director's details changed for Sally Driscoll on 29 June 2015 (2 pages)
11 July 2015Appointment of Sally Driscoll as a director on 29 June 2015 (2 pages)
11 July 2015Termination of appointment of John Northcote Williams as a director on 29 June 2015 (1 page)
11 July 2015Appointment of Katherine Elizabeth Hume Enthoven as a director on 29 June 2015 (2 pages)
11 July 2015Appointment of Katherine Elizabeth Hume Enthoven as a director on 29 June 2015 (2 pages)
11 July 2015Termination of appointment of John Northcote Williams as a director on 29 June 2015 (1 page)
11 July 2015Termination of appointment of Robina Janet Morgan as a director on 29 June 2015 (1 page)
11 July 2015Termination of appointment of Robina Janet Morgan as a director on 29 June 2015 (1 page)
11 July 2015Appointment of Sally Driscoll as a director on 29 June 2015 (2 pages)
8 July 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
8 July 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
16 December 2014Appointment of Mr Paul William James Baily as a director on 24 November 2014 (2 pages)
16 December 2014Appointment of Mr Paul William James Baily as a director on 24 November 2014 (2 pages)
28 July 2014Annual return made up to 26 July 2014 no member list (7 pages)
28 July 2014Annual return made up to 26 July 2014 no member list (7 pages)
22 July 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
22 July 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
14 July 2014Termination of appointment of John Alexander Sayer as a director on 30 June 2014 (1 page)
14 July 2014Termination of appointment of John Alexander Sayer as a director on 30 June 2014 (1 page)
15 February 2014Appointment of Mr John Alexander Sayer as a director (2 pages)
15 February 2014Appointment of Mr John Alexander Sayer as a director (2 pages)
29 July 2013Annual return made up to 26 July 2013 no member list (7 pages)
29 July 2013Annual return made up to 26 July 2013 no member list (7 pages)
18 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
18 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
16 July 2013Director's details changed for Mr Richard Sowden on 8 July 2013 (2 pages)
16 July 2013Director's details changed for Mr Richard Sowden on 8 July 2013 (2 pages)
15 July 2013Appointment of Mr Richard Sowden as a director (2 pages)
15 July 2013Appointment of Mr Richard Sowden as a director (2 pages)
14 July 2013Termination of appointment of Marie Ingham as a director (1 page)
14 July 2013Termination of appointment of Marie Ingham as a director (1 page)
27 May 2013Termination of appointment of Philippa Abrahams as a director (1 page)
27 May 2013Termination of appointment of Philippa Abrahams as a director (1 page)
12 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
12 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
27 July 2012Annual return made up to 26 July 2012 no member list (7 pages)
27 July 2012Annual return made up to 26 July 2012 no member list (7 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
23 December 2011Appointment of Mrs Marie Elizabeth Ingham as a director (2 pages)
23 December 2011Appointment of Mrs Marie Elizabeth Ingham as a director (2 pages)
1 November 2011Termination of appointment of Holly Craven as a director (1 page)
1 November 2011Termination of appointment of Holly Craven as a director (1 page)
29 July 2011Annual return made up to 26 July 2011 no member list (7 pages)
29 July 2011Annual return made up to 26 July 2011 no member list (7 pages)
16 July 2011Appointment of Mrs Holly Craven as a director (2 pages)
16 July 2011Appointment of Mrs Holly Craven as a director (2 pages)
12 June 2011Termination of appointment of Linda Rowland as a director (1 page)
12 June 2011Termination of appointment of Linda Rowland as a director (1 page)
28 May 2011Appointment of Mrs Linda Rowland as a director (2 pages)
28 May 2011Appointment of Mrs Linda Rowland as a director (2 pages)
22 February 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
22 February 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
3 August 2010Annual return made up to 26 July 2010 no member list (6 pages)
3 August 2010Annual return made up to 26 July 2010 no member list (6 pages)
2 August 2010Director's details changed for Sol Martyn John Clarke on 12 July 2010 (2 pages)
2 August 2010Director's details changed for Sol Martyn John Clarke on 12 July 2010 (2 pages)
31 July 2010Director's details changed for John Northcote Williams on 12 July 2010 (2 pages)
31 July 2010Director's details changed for Mrs Robina Janet Morgan on 12 July 2010 (2 pages)
31 July 2010Director's details changed for Andrew James Palmer on 12 July 2010 (2 pages)
31 July 2010Director's details changed for John Northcote Williams on 12 July 2010 (2 pages)
31 July 2010Director's details changed for Andrew James Palmer on 12 July 2010 (2 pages)
31 July 2010Director's details changed for Mrs Robina Janet Morgan on 12 July 2010 (2 pages)
30 July 2010Appointment of Mrs Philippa Georgina Abrahams as a director (2 pages)
30 July 2010Appointment of Mrs Philippa Georgina Abrahams as a director (2 pages)
3 August 2009Annual return made up to 26/07/09 (3 pages)
3 August 2009Annual return made up to 26/07/09 (3 pages)
29 June 2009Director appointed mrs robina janet morgan (1 page)
29 June 2009Director appointed mrs robina janet morgan (1 page)
27 June 2009Appointment terminated director lisa sorby (1 page)
27 June 2009Appointment terminated director lisa sorby (1 page)
24 June 2009Partial exemption accounts made up to 31 March 2009 (13 pages)
24 June 2009Partial exemption accounts made up to 31 March 2009 (13 pages)
30 July 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
30 July 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
28 July 2008Annual return made up to 26/07/08 (3 pages)
28 July 2008Annual return made up to 26/07/08 (3 pages)
14 July 2008Registered office changed on 14/07/2008 from 20 mallorie park drive ripon north yorkshire HG4 2QD (1 page)
14 July 2008Registered office changed on 14/07/2008 from 20 mallorie park drive ripon north yorkshire HG4 2QD (1 page)
6 August 2007Annual return made up to 26/07/07 (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007Annual return made up to 26/07/07 (2 pages)
6 August 2007Director resigned (1 page)
4 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
4 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006Annual return made up to 26/07/06 (2 pages)
4 September 2006Annual return made up to 26/07/06 (2 pages)
29 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
29 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
30 November 2005Registered office changed on 30/11/05 from: ashley house ure bank ripon north yorkshire HG4 1JG (1 page)
30 November 2005Registered office changed on 30/11/05 from: ashley house ure bank ripon north yorkshire HG4 1JG (1 page)
15 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
15 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
1 September 2005Annual return made up to 26/07/05 (5 pages)
1 September 2005Annual return made up to 26/07/05 (5 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
11 August 2004Annual return made up to 26/07/04 (5 pages)
11 August 2004Annual return made up to 26/07/04 (5 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
5 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
23 September 2003Annual return made up to 26/07/03 (5 pages)
23 September 2003Annual return made up to 26/07/03 (5 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
16 August 2002Annual return made up to 26/07/02 (4 pages)
16 August 2002Annual return made up to 26/07/02 (4 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
10 August 2001Full accounts made up to 31 March 2001 (9 pages)
10 August 2001Full accounts made up to 31 March 2001 (9 pages)
7 August 2001Annual return made up to 26/07/01 (4 pages)
7 August 2001Annual return made up to 26/07/01 (4 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
2 August 2000Annual return made up to 26/07/00 (4 pages)
2 August 2000Annual return made up to 26/07/00 (4 pages)
4 July 2000Full accounts made up to 31 March 2000 (12 pages)
4 July 2000Full accounts made up to 31 March 2000 (12 pages)
17 August 1999Annual return made up to 26/07/99 (6 pages)
17 August 1999Annual return made up to 26/07/99 (6 pages)
20 July 1999Full accounts made up to 31 March 1999 (9 pages)
20 July 1999Full accounts made up to 31 March 1999 (9 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Annual return made up to 26/07/98 (4 pages)
6 August 1998Annual return made up to 26/07/98 (4 pages)
6 August 1998New director appointed (2 pages)
22 July 1998Full accounts made up to 31 March 1998 (11 pages)
22 July 1998Full accounts made up to 31 March 1998 (11 pages)
19 August 1997New director appointed (2 pages)
19 August 1997Annual return made up to 26/07/97
  • 363(288) ‐ Director resigned
(4 pages)
19 August 1997Annual return made up to 26/07/97
  • 363(288) ‐ Director resigned
(4 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
16 July 1997Full accounts made up to 31 March 1997 (9 pages)
16 July 1997Full accounts made up to 31 March 1997 (9 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
30 September 1996Full accounts made up to 31 March 1996 (7 pages)
30 September 1996Full accounts made up to 31 March 1996 (7 pages)
26 September 1996Annual return made up to 26/07/96 (6 pages)
26 September 1996Annual return made up to 26/07/96 (6 pages)
11 August 1995Accounting reference date notified as 31/03 (1 page)
11 August 1995Accounting reference date notified as 31/03 (1 page)
26 July 1995Incorporation (48 pages)
26 July 1995Incorporation (48 pages)