Mickley
Ripon
North Yorkshire
HG4 3JB
Director Name | Mr Mark John Sargent |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit S Old Sleningford Farm Mickley Ripon North Yorkshire HG4 3JB |
Director Name | Gillian Bernadette Platt |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | Hillcrest Cross Hills, Grewelthorpe Ripon North Yorkshire HG4 3BY |
Director Name | Mr Simon James Platt |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Mount Pleasant Cottage Mickley Ripon North Yorkshire HG4 3JE |
Secretary Name | Simon James Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | South View Grewelthorpe Ripon North Yorkshire HG4 3BS |
Secretary Name | Nigel Pullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 April 2005) |
Role | Laundry Owner |
Correspondence Address | Prospect House Grewelthorpe Ripon North Yorkshire HG4 3BS |
Secretary Name | Mr Peter John Beresford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(6 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 16 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bellwood Farmhouse Grewelthorpe Ripon North Yorkshire HG4 3BS |
Director Name | Ms Elizabeth Anne Hutchinson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 16 June 2021) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Mount Pleasant Cottage Mickley Ripon North Yorkshire HG4 3JE |
Director Name | Daren Paul Buckingham |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Primrose Cottage Grewelthorpe Ripon North Yorkshire HG4 3BT |
Director Name | Mrs Abigail Esther Broadley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 June 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S Old Sleningford Farm Mickley Ripon North Yorkshire HG4 3JB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.railrover.com/ |
---|---|
Telephone | 01765 635021 |
Telephone region | Ripon |
Registered Address | Unit S Old Sleningford Farm Mickley Ripon North Yorkshire HG4 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | North Stainley with Sleningford |
Ward | Kirkby Malzeard |
Address Matches | 4 other UK companies use this postal address |
730 at £0.1 | Simon James Platt 73.00% Ordinary A |
---|---|
70 at £0.1 | Simon James Platt 7.00% Ordinary B |
200 at £0.1 | Elizabeth Ann Hutchinson 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £745,704 |
Cash | £158,420 |
Current Liabilities | £35,377 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 6 January 2024 (4 months ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 2 weeks from now) |
28 January 2021 | Delivered on: 30 January 2021 Persons entitled: United Trust Bank LTD Classification: A registered charge Outstanding |
---|---|
20 October 2015 | Delivered on: 23 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 February 2023 | Confirmation statement made on 6 January 2023 with updates (4 pages) |
---|---|
3 February 2023 | Change of details for Apav 211 Limited as a person with significant control on 10 January 2023 (2 pages) |
5 January 2023 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
5 October 2022 | Previous accounting period shortened from 31 January 2022 to 30 January 2022 (1 page) |
18 January 2022 | Confirmation statement made on 6 January 2022 with updates (4 pages) |
13 July 2021 | Termination of appointment of Elizabeth Anne Hutchinson as a director on 16 June 2021 (1 page) |
13 July 2021 | Termination of appointment of Peter John Beresford as a secretary on 16 June 2021 (1 page) |
13 July 2021 | Appointment of Mr Scott Harrison as a director on 16 June 2021 (2 pages) |
13 July 2021 | Termination of appointment of Simon James Platt as a director on 16 June 2021 (1 page) |
13 July 2021 | Appointment of Mr Mark John Sargent as a director on 16 June 2021 (2 pages) |
13 July 2021 | Notification of Apav 211 Limited as a person with significant control on 16 June 2021 (2 pages) |
13 July 2021 | Termination of appointment of Abigail Esther Broadley as a director on 25 June 2021 (1 page) |
13 July 2021 | Cessation of Simon James Platt as a person with significant control on 16 June 2021 (1 page) |
13 July 2021 | Cessation of Elizabeth Anne Hutchinson as a person with significant control on 16 June 2021 (1 page) |
19 May 2021 | Unaudited abridged accounts made up to 31 January 2021 (9 pages) |
8 May 2021 | Satisfaction of charge 036925340002 in full (4 pages) |
9 March 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
30 January 2021 | Registration of charge 036925340002, created on 28 January 2021 (32 pages) |
27 November 2020 | Satisfaction of charge 036925340001 in full (1 page) |
18 September 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
7 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
25 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
1 February 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
26 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
7 February 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
23 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
23 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
12 October 2017 | Appointment of Mrs Abigail Esther Broadley as a director on 2 October 2017 (2 pages) |
12 October 2017 | Appointment of Mrs Abigail Esther Broadley as a director on 2 October 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
8 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
23 October 2015 | Registration of charge 036925340001, created on 20 October 2015 (5 pages) |
23 October 2015 | Registration of charge 036925340001, created on 20 October 2015 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
10 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
17 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
16 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
5 September 2012 | Termination of appointment of Daren Buckingham as a director (1 page) |
5 September 2012 | Termination of appointment of Daren Buckingham as a director (1 page) |
25 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 October 2011 | Registered office address changed from Unit M Old Sleningford Farm Mickley Ripon North Yorkshire HG4 3JB on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from Unit M Old Sleningford Farm Mickley Ripon North Yorkshire HG4 3JB on 11 October 2011 (1 page) |
23 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
21 January 2010 | Director's details changed for Daren Paul Buckingham on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Elizabeth Anne Hutchinson on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Simon James Platt on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Daren Paul Buckingham on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Elizabeth Anne Hutchinson on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Elizabeth Anne Hutchinson on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Daren Paul Buckingham on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Simon James Platt on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Simon James Platt on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
13 October 2009 | Memorandum and Articles of Association (4 pages) |
13 October 2009 | Memorandum and Articles of Association (4 pages) |
17 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
27 January 2009 | Director's change of particulars / elizabeth hutchinson / 22/10/2007 (1 page) |
27 January 2009 | Director's change of particulars / elizabeth hutchinson / 22/10/2007 (1 page) |
27 January 2009 | Director's change of particulars / simon platt / 22/10/2007 (1 page) |
27 January 2009 | Director's change of particulars / simon platt / 22/10/2007 (1 page) |
22 September 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
1 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 August 2007 | Memorandum and Articles of Association (4 pages) |
2 August 2007 | Ad 19/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 August 2007 | Ad 19/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 August 2007 | Memorandum and Articles of Association (4 pages) |
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
5 July 2007 | Resolutions
|
5 July 2007 | S-div 22/02/07 (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | S-div 22/02/07 (1 page) |
5 July 2007 | Memorandum and Articles of Association (4 pages) |
5 July 2007 | Memorandum and Articles of Association (4 pages) |
5 July 2007 | Resolutions
|
11 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
11 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
18 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
19 October 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 29 high street morley leeds west yorkshire LS27 9AL (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 29 high street morley leeds west yorkshire LS27 9AL (1 page) |
7 February 2005 | Return made up to 06/01/05; full list of members (6 pages) |
7 February 2005 | Return made up to 06/01/05; full list of members (6 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
19 February 2004 | Return made up to 06/01/04; full list of members
|
19 February 2004 | Return made up to 06/01/04; full list of members
|
1 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
31 January 2003 | Return made up to 06/01/03; full list of members (6 pages) |
31 January 2003 | Return made up to 06/01/03; full list of members (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
1 February 2002 | Return made up to 06/01/02; full list of members
|
1 February 2002 | Return made up to 06/01/02; full list of members
|
1 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
8 February 2001 | Memorandum and Articles of Association (8 pages) |
8 February 2001 | Memorandum and Articles of Association (8 pages) |
15 January 2001 | Return made up to 06/01/01; full list of members
|
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Return made up to 06/01/01; full list of members
|
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | New secretary appointed (2 pages) |
28 December 2000 | Company name changed aries railroad technologies (eur ope) LIMITED\certificate issued on 29/12/00 (2 pages) |
28 December 2000 | Company name changed aries railroad technologies (eur ope) LIMITED\certificate issued on 29/12/00 (2 pages) |
18 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
18 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
2 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: po box 55 eva lett house 1 south crescent ripon north yorkshire HG4 1XW (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: po box 55 eva lett house 1 south crescent ripon north yorkshire HG4 1XW (1 page) |
3 February 2000 | Return made up to 06/01/00; full list of members
|
3 February 2000 | Return made up to 06/01/00; full list of members
|
12 January 1999 | Registered office changed on 12/01/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | New secretary appointed;new director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
12 January 1999 | New secretary appointed;new director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
6 January 1999 | Incorporation (18 pages) |
6 January 1999 | Incorporation (18 pages) |