Ripon
North Yorkshire
HG4 1QS
Director Name | Mr Peter Duffield |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1996(same day as company formation) |
Role | Road Surfacing Contractor |
Country of Residence | England |
Correspondence Address | Sunnyside Pottery Lane Littlethorpe Ripon North Yorkshire HG4 3LS |
Secretary Name | Mr Brian Duffield |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1996(same day as company formation) |
Role | Road Surfacing Contractor |
Country of Residence | England |
Correspondence Address | Deanery Garth Minster Road Ripon North Yorkshire HG4 1QS |
Director Name | Mr Michael Andrew Brett |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Clotherholme Road Ripon HG4 2DE |
Director Name | Mr Stuart Condon |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 The Broadway Darlington DL1 1EL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | aeduffield.co.uk |
---|---|
Telephone | 01765 603854 |
Telephone region | Ripon |
Registered Address | 1 Ure Bank Maltings Ure Bank Top Ripon North Yorkshire HG4 1AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
21.8k at £1 | Brian Duffield 50.00% Ordinary |
---|---|
21.8k at £1 | Peter Duffield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £766,494 |
Cash | £515,707 |
Current Liabilities | £353,814 |
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 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 5 December 2024 (7 months from now) |
1 July 1997 | Delivered on: 10 July 1997 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
1 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
1 December 2020 | Director's details changed for Mr Stuart Condon on 1 December 2020 (2 pages) |
13 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
27 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
24 October 2019 | Director's details changed for Mr Stuart Condon on 23 October 2019 (2 pages) |
22 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 April 2017 | Appointment of Mr Michael Andrew Brett as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Stuart Condon as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Michael Andrew Brett as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Stuart Condon as a director on 1 April 2017 (2 pages) |
24 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 December 2009 | Director's details changed for Brian Duffield on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Peter Duffield on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Brian Duffield on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Peter Duffield on 11 December 2009 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
27 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 November 2006 | Return made up to 21/11/06; full list of members (7 pages) |
28 November 2006 | Return made up to 21/11/06; full list of members (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 December 2005 | Return made up to 21/11/05; full list of members (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 December 2005 | Return made up to 21/11/05; full list of members (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
29 November 2004 | Return made up to 21/11/04; full list of members (7 pages) |
29 November 2004 | Return made up to 21/11/04; full list of members (7 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
29 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
29 November 2003 | Return made up to 21/11/03; full list of members (7 pages) |
29 November 2003 | Return made up to 21/11/03; full list of members (7 pages) |
29 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
16 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 November 2002 | Return made up to 21/11/02; full list of members
|
27 November 2002 | Return made up to 21/11/02; full list of members
|
24 July 2002 | Amended accounts made up to 31 March 2000 (8 pages) |
24 July 2002 | Return made up to 21/11/00; full list of members; amend (8 pages) |
24 July 2002 | Return made up to 21/11/98; full list of members; amend (7 pages) |
24 July 2002 | Amended accounts made up to 31 March 1999 (8 pages) |
24 July 2002 | Amended accounts made up to 31 March 2001 (8 pages) |
24 July 2002 | Return made up to 21/11/99; full list of members; amend (7 pages) |
24 July 2002 | Amended accounts made up to 31 March 1998 (8 pages) |
24 July 2002 | Return made up to 21/11/01; full list of members
|
24 July 2002 | Particulars of contract relating to shares (3 pages) |
24 July 2002 | Amended accounts made up to 31 March 1999 (8 pages) |
24 July 2002 | Ad 01/04/97--------- £ si 43625@1 (2 pages) |
24 July 2002 | Particulars of contract relating to shares (3 pages) |
24 July 2002 | Return made up to 21/11/01; full list of members
|
24 July 2002 | Return made up to 21/11/97; full list of members; amend (7 pages) |
24 July 2002 | Amended accounts made up to 31 March 2000 (8 pages) |
24 July 2002 | Return made up to 21/11/99; full list of members; amend (7 pages) |
24 July 2002 | Amended accounts made up to 31 March 2001 (8 pages) |
24 July 2002 | Return made up to 21/11/97; full list of members; amend (7 pages) |
24 July 2002 | Ad 01/04/97--------- £ si 43625@1 (2 pages) |
24 July 2002 | Return made up to 21/11/00; full list of members; amend (8 pages) |
24 July 2002 | Return made up to 21/11/98; full list of members; amend (7 pages) |
24 July 2002 | Amended accounts made up to 31 March 1998 (8 pages) |
12 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 February 2002 | Return made up to 07/11/01; full list of members (5 pages) |
12 February 2002 | Return made up to 07/11/01; full list of members (5 pages) |
12 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
16 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
29 November 2000 | Return made up to 21/11/00; full list of members
|
29 November 2000 | Return made up to 21/11/00; full list of members
|
2 February 2000 | Return made up to 21/11/99; full list of members (6 pages) |
2 February 2000 | Return made up to 21/11/99; full list of members (6 pages) |
9 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: dallamires close dallamires lane ripon north yorkshire HG4 1TT (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: dallamires close dallamires lane ripon north yorkshire HG4 1TT (1 page) |
20 November 1998 | Return made up to 21/11/98; no change of members
|
20 November 1998 | Return made up to 21/11/98; no change of members
|
31 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 December 1997 | Return made up to 21/11/97; full list of members (6 pages) |
29 December 1997 | Return made up to 21/11/97; full list of members (6 pages) |
26 September 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
26 September 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
10 July 1997 | Particulars of mortgage/charge (4 pages) |
10 July 1997 | Particulars of mortgage/charge (4 pages) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | Secretary resigned (1 page) |
21 November 1996 | Incorporation (16 pages) |
21 November 1996 | Incorporation (16 pages) |