Crescent Parade
Ripon
North Yorkshire
HG4 2JD
Director Name | Mr Henry Rombold |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2003(6 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 13 Hambleton Court Crescent Parade Ripon North Yorkshire HG4 2JD |
Director Name | Miss Samantha Jane Render |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2008(10 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | 14 Hambleton Court Ripon North Yorkshire HG4 2JD |
Director Name | Mr Paul Melvin Snowden |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 March 2010(12 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hambleton Court Ripon North Yorkshire HG4 2JD |
Secretary Name | Mr Richard Thomas Willis |
---|---|
Status | Current |
Appointed | 29 April 2016(19 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 39 College Court Steven Way Ripon North Yorkshire HG4 2TJ |
Director Name | Nora Eunice Norton |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Retired |
Correspondence Address | Hambleton Court Ripon North Yorkshire HG4 2JD |
Director Name | Thomas Lister |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 10 Hambleton Court Crescent Parade Ripon North Yorkshire HG4 2JD |
Director Name | Eric Elsegood |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Hambleton Court Ripon North Yorkshire HG4 2JD |
Director Name | Stephen Clement Clarkson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | Poplar Dene Nunwick Ripon North Yorkshire HG4 5ED |
Director Name | Heather Marie Cage |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Teacher |
Correspondence Address | 12 Hambleton Court Ripon North Yorkshire HG4 2JD |
Director Name | Alice Agnes Caldeira |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Payments Administrator |
Correspondence Address | 7 Helmsdale Road Rise Park Romford Essex RM1 4DN |
Secretary Name | Stephen Clement Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | Poplar Dene Nunwick Ripon North Yorkshire HG4 5ED |
Director Name | Mrs Josephine Mary Clarkson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 December 2001) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | Poplar Dene Nunwick Ripon North Yorkshire HG4 5ED |
Director Name | Peter Bainbridge |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 January 2007) |
Role | Police Officer |
Correspondence Address | 14 Hambleton Court Crescent Parade Ripon North Yorkshire HG4 2JD |
Director Name | Mrs Violet Ingram |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 10 months (resigned 14 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hambleton Court Crescent Parade Ripon North Yorkshire HG4 2JD |
Director Name | Susan Vickers Ebbage |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 2003) |
Role | Specialist Nurse |
Correspondence Address | 1 Little Crossing Littlethorpe Ripon North Yorkshire HG4 3LG |
Secretary Name | Susan Vickers Ebbage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2002(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2005) |
Role | Specialist Nurse |
Correspondence Address | North Sutton Barn Sutton Grange Ripon North Yorkshire HG4 3JZ |
Director Name | Mrs Frances Muriel Hartley |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(5 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 14 April 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Hambleton Court Crescent Parade Ripon North Yorkshire HG4 2JD |
Secretary Name | Kate Hampshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 January 2007) |
Role | Freelance Secty |
Correspondence Address | 1 Woodbine Cottage Littlethorpe Ripon North Yorkshire HG4 3LG |
Director Name | Alan Hindmarsh |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 2008) |
Role | Cable Foreman |
Correspondence Address | 14 Hambleton Court Crescent Parade Ripon North Yorkshire HG4 2JD |
Secretary Name | Ron Darwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 December 2015) |
Role | Retired |
Correspondence Address | 19 Whitcliffe Grove Ripon North Yorkshire HG4 2JW |
Director Name | Christine Margaret Orr |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 March 2010) |
Role | Occupational Therapist |
Correspondence Address | 12 Hambleton Court Ripon North Yorkshire HG4 2JD |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 12 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 |
1 at £1 | Henry Rumbold 16.67% Ordinary |
---|---|
1 at £1 | Miss Samantha Jane Render 16.67% Ordinary |
1 at £1 | Mrs Frances Murial Hartley 16.67% Ordinary |
1 at £1 | Paul Melvin Snowden 16.67% Ordinary |
1 at £1 | Violet Ingram 16.67% Ordinary |
1 at £1 | Yvonne Robina Lister 16.67% Ordinary |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (11 months, 3 weeks from now) |
4 August 2020 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
---|---|
14 April 2020 | Termination of appointment of Frances Muriel Hartley as a director on 14 April 2020 (1 page) |
14 April 2020 | Termination of appointment of Violet Ingram as a director on 14 April 2020 (1 page) |
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
11 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
12 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 May 2016 | Registered office address changed from C/O Joplings Estate Agents 10 North Street Ripon North Yorkshire HG4 1JY England to 12 12 Canal Wharf Bondgate Green Ripon HG4 1AQ on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from C/O Joplings Estate Agents 10 North Street Ripon North Yorkshire HG4 1JY England to 12 12 Canal Wharf Bondgate Green Ripon HG4 1AQ on 6 May 2016 (1 page) |
3 May 2016 | Appointment of Mr Richard Thomas Willis as a secretary on 29 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Richard Thomas Willis as a secretary on 29 April 2016 (2 pages) |
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
5 January 2016 | Registered office address changed from 19 Whitcliffe Grove Ripon North Yorkshire HG4 2JW to C/O Joplings Estate Agents 10 North Street Ripon North Yorkshire HG4 1JY on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from 19 Whitcliffe Grove Ripon North Yorkshire HG4 2JW to C/O Joplings Estate Agents 10 North Street Ripon North Yorkshire HG4 1JY on 5 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Ron Darwin as a secretary on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Ron Darwin as a secretary on 31 December 2015 (1 page) |
29 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
29 December 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
29 December 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (10 pages) |
24 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (10 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
20 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (10 pages) |
20 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (10 pages) |
31 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (10 pages) |
26 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (10 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 April 2010 | Director's details changed for Henry Rombold on 10 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Violet Ingram on 10 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Frances Muriel Hartley on 10 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Miss Samantha Jane Render on 10 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Yvonne Robina Lister on 10 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Yvonne Robina Lister on 10 April 2010 (2 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (8 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Director's details changed for Violet Ingram on 10 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Frances Muriel Hartley on 10 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Miss Samantha Jane Render on 10 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (8 pages) |
21 April 2010 | Director's details changed for Henry Rombold on 10 April 2010 (2 pages) |
13 April 2010 | Appointment of Mr Paul Melvin Snowden as a director (2 pages) |
13 April 2010 | Appointment of Mr Paul Melvin Snowden as a director (2 pages) |
15 March 2010 | Termination of appointment of Christine Orr as a director (1 page) |
15 March 2010 | Termination of appointment of Christine Orr as a director (1 page) |
8 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (6 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (6 pages) |
10 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
10 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
25 April 2008 | Return made up to 10/04/08; full list of members (6 pages) |
25 April 2008 | Return made up to 10/04/08; full list of members (6 pages) |
18 March 2008 | Director appointed miss samantha jane render (1 page) |
18 March 2008 | Director appointed miss samantha jane render (1 page) |
29 February 2008 | Appointment terminated director alan hindmarsh (1 page) |
29 February 2008 | Appointment terminated director alan hindmarsh (1 page) |
12 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
12 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
11 August 2007 | New director appointed (2 pages) |
11 August 2007 | New director appointed (2 pages) |
11 May 2007 | Return made up to 10/04/07; full list of members
|
11 May 2007 | Return made up to 10/04/07; full list of members
|
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
26 July 2006 | Return made up to 10/04/06; full list of members
|
26 July 2006 | Return made up to 10/04/06; full list of members
|
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
11 May 2005 | Return made up to 10/04/05; full list of members (9 pages) |
11 May 2005 | Return made up to 10/04/05; full list of members (9 pages) |
9 March 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
9 March 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
13 May 2004 | Return made up to 10/04/04; full list of members (9 pages) |
13 May 2004 | Return made up to 10/04/04; full list of members (9 pages) |
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
6 August 2003 | Return made up to 10/04/03; full list of members (10 pages) |
6 August 2003 | Return made up to 10/04/03; full list of members (10 pages) |
11 May 2003 | Secretary resigned;director resigned (1 page) |
11 May 2003 | Secretary resigned;director resigned (1 page) |
9 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
9 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: poplar dene nunwick ripon north yorkshire HG4 5ED (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: poplar dene nunwick ripon north yorkshire HG4 5ED (1 page) |
9 May 2002 | Return made up to 10/04/02; full list of members (9 pages) |
9 May 2002 | Return made up to 10/04/02; full list of members (9 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
14 May 2001 | Return made up to 10/04/01; full list of members (9 pages) |
14 May 2001 | Return made up to 10/04/01; full list of members (9 pages) |
9 May 2000 | Return made up to 10/04/00; full list of members (9 pages) |
9 May 2000 | Return made up to 10/04/00; full list of members (9 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
2 March 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
2 March 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
12 May 1999 | Return made up to 10/04/99; change of members
|
12 May 1999 | Return made up to 10/04/99; change of members
|
11 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
11 February 1999 | Resolutions
|
11 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
11 February 1999 | Resolutions
|
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
2 June 1998 | Return made up to 10/04/98; full list of members
|
2 June 1998 | Return made up to 10/04/98; full list of members
|
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New secretary appointed;new director appointed (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: po box 55 7 spa road london SE16 3QQ (1 page) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New secretary appointed;new director appointed (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: po box 55 7 spa road london SE16 3QQ (1 page) |
10 April 1997 | Incorporation (18 pages) |
10 April 1997 | Incorporation (18 pages) |