Company NameMultihope Limited
Company StatusActive
Company Number03418741
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr Charles Anthony Payne
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(19 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHood Hole Farm Harrogate Road
Ripon
HG4 3AE
Director NameMr Paul Tordoff Williamson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(19 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Dairy Bar Lane
Roecliffe
York
YO51 9LS
Director NameMr Elliot Payne
Date of BirthJanuary 2003 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(26 years, 3 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dairy Bar Lane
Roecliffe
York
YO51 9LS
Director NameMrs Caroline Ann Bellerby
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(1 month, 2 weeks after company formation)
Appointment Duration19 years, 5 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Dairy Farm Crag Lane
Killinghall
Harrogate
North Yorkshire
HG3 2BD
Director NameMr John Gordon Bellerby
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(1 month, 2 weeks after company formation)
Appointment Duration19 years, 5 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Dairy Farm Crag Lane
Killinghall
Harrogate
North Yorkshire
HG3 2BD
Secretary NameMrs Caroline Ann Bellerby
NationalityBritish
StatusResigned
Appointed02 October 1997(1 month, 2 weeks after company formation)
Appointment Duration19 years, 5 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Dairy Farm Crag Lane
Killinghall
Harrogate
North Yorkshire
HG3 2BD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Dairy Bar Lane
Roecliffe
York
YO51 9LS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Caroline Ann Bellerby
50.00%
Ordinary
50 at £1John Gordon Bellerby
50.00%
Ordinary

Financials

Year2014
Net Worth£58,641
Cash£31,726
Current Liabilities£179,872

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

9 October 2017Delivered on: 9 October 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
28 January 2004Delivered on: 31 January 2004
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.
Outstanding
23 October 1997Delivered on: 29 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

3 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
9 February 2023Audit exemption subsidiary accounts made up to 30 April 2022 (12 pages)
9 February 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (48 pages)
9 February 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
9 February 2023Audit exemption statement of guarantee by parent company for period ending 30/04/22 (2 pages)
26 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
5 April 2022Full accounts made up to 30 April 2020 (26 pages)
3 February 2022Audit exemption subsidiary accounts made up to 30 April 2021 (12 pages)
3 February 2022Notice of agreement to exemption from audit of accounts for period ending 30/04/21 (1 page)
3 February 2022Consolidated accounts of parent company for subsidiary company period ending 30/04/21 (47 pages)
3 February 2022Audit exemption statement of guarantee by parent company for period ending 30/04/21 (3 pages)
16 September 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
7 December 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
4 March 2020Full accounts made up to 30 April 2019 (26 pages)
3 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
3 September 2019Confirmation statement made on 10 September 2018 with no updates (3 pages)
7 February 2019Full accounts made up to 30 April 2018 (27 pages)
5 September 2018Cessation of Caroline Ann Bellerby as a person with significant control on 28 February 2017 (1 page)
5 September 2018Cessation of John Gordon Bellerby as a person with significant control on 28 February 2017 (1 page)
5 September 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
7 February 2018Full accounts made up to 30 April 2017 (26 pages)
9 October 2017Registration of charge 034187410003, created on 9 October 2017 (23 pages)
9 October 2017Registration of charge 034187410003, created on 9 October 2017 (23 pages)
31 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
31 August 2017Notification of Charles Anthony Payne as a person with significant control on 1 April 2017 (2 pages)
31 August 2017Notification of Charles Anthony Payne as a person with significant control on 1 April 2017 (2 pages)
31 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
6 March 2017Termination of appointment of Caroline Ann Bellerby as a secretary on 28 February 2017 (1 page)
6 March 2017Appointment of Mr Paul Tordoff Williamson as a director on 28 February 2017 (2 pages)
6 March 2017Termination of appointment of Caroline Ann Bellerby as a director on 28 February 2017 (1 page)
6 March 2017Termination of appointment of Caroline Ann Bellerby as a secretary on 28 February 2017 (1 page)
6 March 2017Termination of appointment of John Gordon Bellerby as a director on 28 February 2017 (1 page)
6 March 2017Termination of appointment of Caroline Ann Bellerby as a director on 28 February 2017 (1 page)
6 March 2017Termination of appointment of John Gordon Bellerby as a director on 28 February 2017 (1 page)
6 March 2017Appointment of Mr Paul Tordoff Williamson as a director on 28 February 2017 (2 pages)
6 March 2017Current accounting period shortened from 30 September 2017 to 30 April 2017 (1 page)
6 March 2017Registered office address changed from Manor Dairy Farm Crag Lane Killinghall Harrogate North Yorkshire HG3 2BD to The Dairy Bar Lane Boroughbridge North Yorkshire YO51 9LU on 6 March 2017 (1 page)
6 March 2017Registered office address changed from Manor Dairy Farm Crag Lane Killinghall Harrogate North Yorkshire HG3 2BD to The Dairy Bar Lane Boroughbridge North Yorkshire YO51 9LU on 6 March 2017 (1 page)
6 March 2017Current accounting period shortened from 30 September 2017 to 30 April 2017 (1 page)
3 March 2017Appointment of Mr Charles Anthony Payne as a director on 28 February 2017 (2 pages)
3 March 2017Appointment of Mr Charles Anthony Payne as a director on 28 February 2017 (2 pages)
22 February 2017Satisfaction of charge 2 in full (1 page)
22 February 2017Satisfaction of charge 2 in full (1 page)
16 February 2017Satisfaction of charge 1 in full (1 page)
16 February 2017Satisfaction of charge 1 in full (1 page)
18 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
1 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(5 pages)
21 August 2013Register inspection address has been changed (1 page)
21 August 2013Register inspection address has been changed (1 page)
21 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(5 pages)
5 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 September 2009Return made up to 13/08/09; full list of members (4 pages)
8 September 2009Return made up to 13/08/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 September 2008Return made up to 13/08/08; full list of members (4 pages)
17 September 2008Return made up to 13/08/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 October 2007Return made up to 13/08/07; no change of members (7 pages)
3 October 2007Return made up to 13/08/07; no change of members (7 pages)
21 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 August 2006Return made up to 13/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 August 2006Return made up to 13/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 August 2005Return made up to 13/08/05; full list of members (7 pages)
23 August 2005Return made up to 13/08/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
31 August 2004Return made up to 13/08/04; full list of members (7 pages)
31 August 2004Return made up to 13/08/04; full list of members (7 pages)
16 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
16 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
31 January 2004Particulars of mortgage/charge (11 pages)
31 January 2004Particulars of mortgage/charge (11 pages)
26 August 2003Return made up to 13/08/03; full list of members (7 pages)
26 August 2003Return made up to 13/08/03; full list of members (7 pages)
14 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
14 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
16 August 2002Return made up to 13/08/02; full list of members (7 pages)
16 August 2002Return made up to 13/08/02; full list of members (7 pages)
19 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
19 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
21 September 2001Return made up to 13/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 2001Return made up to 13/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 August 2000Return made up to 13/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 2000Return made up to 13/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
29 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 August 1999Return made up to 13/08/99; no change of members (4 pages)
19 August 1999Return made up to 13/08/99; no change of members (4 pages)
15 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 September 1998Return made up to 13/08/98; full list of members (6 pages)
18 September 1998Return made up to 13/08/98; full list of members (6 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
29 October 1997Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
22 October 1997Ad 02/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 1997Ad 02/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 1997New secretary appointed;new director appointed (2 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997Secretary resigned (1 page)
9 October 1997Registered office changed on 09/10/97 from: 12 york place leeds LS1 2DS (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997New secretary appointed;new director appointed (2 pages)
9 October 1997Registered office changed on 09/10/97 from: 12 york place leeds LS1 2DS (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997New director appointed (2 pages)
13 August 1997Incorporation (15 pages)
13 August 1997Incorporation (15 pages)