Cracoe
Skipton
North Yorkshire
BD23 6LB
Secretary Name | Mr Anthony Peter Hopping |
---|---|
Status | Current |
Appointed | 19 November 2014(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Toppan Barn Cracoe Skipton North Yorkshire BD23 6LB |
Director Name | Mr Anthony Peter Hopping |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2015(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 1 Toppan Barn Cracoe Skipton North Yorkshire BD23 6LB |
Director Name | Mrs Harriet Rosemary Wills |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(24 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Toppan Barn Cracoe Skipton BD23 6LB |
Director Name | Anthony James Macfarlane |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Builder |
Correspondence Address | East Barn,Friars Garth Malham Skipton North Yorkshire BD23 4DB |
Director Name | Jeanette Macfarlane |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | East Barn,Friars Garth Malham Skipton North Yorkshire BD23 4DB |
Secretary Name | Anthony James Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Builder |
Correspondence Address | East Barn,Friars Garth Malham Skipton North Yorkshire BD23 4DB |
Director Name | David John Bullock |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 2003) |
Role | Computing |
Correspondence Address | 2 Toppan Barn Cracoe Skipton North Yorkshire BD23 6LB |
Secretary Name | Brian Richard Francis Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(4 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 22 September 2013) |
Role | Outplacement Consultant |
Correspondence Address | The Old Stables 1 Toppan Barn Cracoe Skipton North Yorkshire BD23 6LB |
Secretary Name | Mr Terence Edward Cowdell |
---|---|
Status | Resigned |
Appointed | 25 September 2013(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | 3 Toppan Barn Cracoe Skipton North Yorkshire BD23 6LB |
Registered Address | 1 Toppan Barn Cracoe Skipton North Yorkshire BD23 6LB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Cracoe |
Ward | Barden Fell |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
2 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
2 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
1 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
21 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
3 July 2018 | Cessation of Kathleen Margaret Cowdell as a person with significant control on 27 November 2017 (1 page) |
12 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
26 April 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
26 April 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
23 August 2015 | Appointment of Mr Anthony Peter Hopping as a director on 31 July 2015 (2 pages) |
23 August 2015 | Appointment of Mr Anthony Peter Hopping as a director on 31 July 2015 (2 pages) |
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
18 May 2015 | Termination of appointment of Terence Edward Cowdell as a secretary on 31 October 2014 (1 page) |
18 May 2015 | Termination of appointment of Terence Edward Cowdell as a secretary on 31 October 2014 (1 page) |
18 May 2015 | Registered office address changed from 3 Toppan Barn Cracoe Skipton North Yorkshire BD23 6LB to 1 Toppan Barn Cracoe Skipton North Yorkshire BD23 6LB on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 3 Toppan Barn Cracoe Skipton North Yorkshire BD23 6LB to 1 Toppan Barn Cracoe Skipton North Yorkshire BD23 6LB on 18 May 2015 (1 page) |
9 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
28 November 2014 | Appointment of Mr. Anthony Peter Hopping as a secretary on 19 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr. Anthony Peter Hopping as a secretary on 19 November 2014 (2 pages) |
5 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 September 2013 | Appointment of Mr Terence Edward Cowdell as a secretary (2 pages) |
25 September 2013 | Registered office address changed from 1 Toppan Barn Cracoe Skipton BD23 6LB on 25 September 2013 (1 page) |
25 September 2013 | Appointment of Mr Terence Edward Cowdell as a secretary (2 pages) |
25 September 2013 | Registered office address changed from 1 Toppan Barn Cracoe Skipton BD23 6LB on 25 September 2013 (1 page) |
22 September 2013 | Termination of appointment of Brian Connolly as a secretary (1 page) |
22 September 2013 | Termination of appointment of Brian Connolly as a secretary (1 page) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
4 July 2010 | Director's details changed for Alistair Charles Lawn on 30 June 2010 (2 pages) |
4 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
4 July 2010 | Director's details changed for Alistair Charles Lawn on 30 June 2010 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
5 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
5 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
7 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
18 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
18 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
13 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
12 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
12 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
3 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
10 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
10 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
2 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
2 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
20 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
20 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
24 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
24 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
16 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
16 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
21 July 2002 | Return made up to 30/06/02; full list of members
|
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Return made up to 30/06/02; full list of members
|
21 July 2002 | New secretary appointed (2 pages) |
29 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
29 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: 12 clarendon road leeds LS2 9NF (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: 12 clarendon road leeds LS2 9NF (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned;director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned;director resigned (1 page) |
12 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
12 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
29 June 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
29 June 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
16 October 2000 | Return made up to 30/06/00; full list of members (7 pages) |
16 October 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
16 October 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
16 October 2000 | Return made up to 30/06/00; full list of members (7 pages) |
23 September 1999 | Return made up to 30/06/99; full list of members
|
23 September 1999 | Return made up to 30/06/99; full list of members
|
30 June 1998 | Incorporation (21 pages) |
30 June 1998 | Incorporation (21 pages) |