Ripon
HG4 3AE
Director Name | Mr Paul Tordoff Williamson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2017(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Dairy Bar Lane Roecliffe York YO51 9LS |
Director Name | Mr Elliot Payne |
---|---|
Date of Birth | January 2003 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(26 years, 3 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dairy Bar Lane Roecliffe York YO51 9LS |
Director Name | Mrs Caroline Ann Bellerby |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 5 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Dairy Farm Crag Lane Killinghall Harrogate North Yorkshire HG3 2BD |
Director Name | Mr John Gordon Bellerby |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 5 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Dairy Farm Crag Lane Killinghall Harrogate North Yorkshire HG3 2BD |
Secretary Name | Mrs Caroline Ann Bellerby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 5 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Dairy Farm Crag Lane Killinghall Harrogate North Yorkshire HG3 2BD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Dairy Bar Lane Roecliffe York YO51 9LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Roecliffe |
Ward | Newby |
Built Up Area | Boroughbridge |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Caroline Ann Bellerby 50.00% Ordinary |
---|---|
50 at £1 | John Gordon Bellerby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,641 |
Cash | £31,726 |
Current Liabilities | £179,872 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
9 October 2017 | Delivered 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 2004 | Delivered 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 1997 | Delivered 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 |
3 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
9 February 2023 | Audit exemption subsidiary accounts made up to 30 April 2022 (12 pages) |
9 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (48 pages) |
9 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page) |
9 February 2023 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 (2 pages) |
26 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
5 April 2022 | Full accounts made up to 30 April 2020 (26 pages) |
3 February 2022 | Audit exemption subsidiary accounts made up to 30 April 2021 (12 pages) |
3 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 (1 page) |
3 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 (47 pages) |
3 February 2022 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 (3 pages) |
16 September 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
9 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
4 March 2020 | Full accounts made up to 30 April 2019 (26 pages) |
3 September 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
3 September 2019 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
7 February 2019 | Full accounts made up to 30 April 2018 (27 pages) |
5 September 2018 | Cessation of Caroline Ann Bellerby as a person with significant control on 28 February 2017 (1 page) |
5 September 2018 | Cessation of John Gordon Bellerby as a person with significant control on 28 February 2017 (1 page) |
5 September 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
7 February 2018 | Full accounts made up to 30 April 2017 (26 pages) |
9 October 2017 | Registration of charge 034187410003, created on 9 October 2017 (23 pages) |
9 October 2017 | Registration of charge 034187410003, created on 9 October 2017 (23 pages) |
31 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
31 August 2017 | Notification of Charles Anthony Payne as a person with significant control on 1 April 2017 (2 pages) |
31 August 2017 | Notification of Charles Anthony Payne as a person with significant control on 1 April 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
6 March 2017 | Termination of appointment of Caroline Ann Bellerby as a secretary on 28 February 2017 (1 page) |
6 March 2017 | Appointment of Mr Paul Tordoff Williamson as a director on 28 February 2017 (2 pages) |
6 March 2017 | Termination of appointment of Caroline Ann Bellerby as a director on 28 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Caroline Ann Bellerby as a secretary on 28 February 2017 (1 page) |
6 March 2017 | Termination of appointment of John Gordon Bellerby as a director on 28 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Caroline Ann Bellerby as a director on 28 February 2017 (1 page) |
6 March 2017 | Termination of appointment of John Gordon Bellerby as a director on 28 February 2017 (1 page) |
6 March 2017 | Appointment of Mr Paul Tordoff Williamson as a director on 28 February 2017 (2 pages) |
6 March 2017 | Current accounting period shortened from 30 September 2017 to 30 April 2017 (1 page) |
6 March 2017 | Registered 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 2017 | Registered 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 2017 | Current accounting period shortened from 30 September 2017 to 30 April 2017 (1 page) |
3 March 2017 | Appointment of Mr Charles Anthony Payne as a director on 28 February 2017 (2 pages) |
3 March 2017 | Appointment of Mr Charles Anthony Payne as a director on 28 February 2017 (2 pages) |
22 February 2017 | Satisfaction of charge 2 in full (1 page) |
22 February 2017 | Satisfaction of charge 2 in full (1 page) |
16 February 2017 | Satisfaction of charge 1 in full (1 page) |
16 February 2017 | Satisfaction of charge 1 in full (1 page) |
18 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
19 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
28 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Register inspection address has been changed (1 page) |
21 August 2013 | Register inspection address has been changed (1 page) |
21 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
5 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 October 2007 | Return made up to 13/08/07; no change of members (7 pages) |
3 October 2007 | Return made up to 13/08/07; no change of members (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 August 2006 | Return made up to 13/08/06; full list of members
|
22 August 2006 | Return made up to 13/08/06; full list of members
|
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
23 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
31 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
16 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
16 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
31 January 2004 | Particulars of mortgage/charge (11 pages) |
31 January 2004 | Particulars of mortgage/charge (11 pages) |
26 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
14 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
14 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
16 August 2002 | Return made up to 13/08/02; full list of members (7 pages) |
16 August 2002 | Return made up to 13/08/02; full list of members (7 pages) |
19 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
19 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
21 September 2001 | Return made up to 13/08/01; full list of members
|
21 September 2001 | Return made up to 13/08/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
16 August 2000 | Return made up to 13/08/00; full list of members
|
16 August 2000 | Return made up to 13/08/00; full list of members
|
29 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
29 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 August 1999 | Return made up to 13/08/99; no change of members (4 pages) |
19 August 1999 | Return made up to 13/08/99; no change of members (4 pages) |
15 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
18 September 1998 | Return made up to 13/08/98; full list of members (6 pages) |
18 September 1998 | Return made up to 13/08/98; full list of members (6 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
29 October 1997 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
22 October 1997 | Ad 02/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 1997 | Ad 02/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 1997 | New secretary appointed;new director appointed (2 pages) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: 12 york place leeds LS1 2DS (1 page) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New secretary appointed;new director appointed (2 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: 12 york place leeds LS1 2DS (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | New director appointed (2 pages) |
13 August 1997 | Incorporation (15 pages) |
13 August 1997 | Incorporation (15 pages) |