York
YO1 7DN
Secretary Name | David Charles Carass |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2006(6 years after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Kitchen And Bedroom Suppliers |
Country of Residence | United Kingdom |
Correspondence Address | Club Chambers Museum Street York North Yorkshire YO1 7DN |
Director Name | Ruth Melanie Carass |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Kitchen And Bedroom Suppliers |
Country of Residence | United Kingdom |
Correspondence Address | Manor Croft Alne Road Tollerton YO61 1QA |
Secretary Name | Ruth Melanie Carass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Kitchen And Bedroom Suppliers |
Correspondence Address | 78 Leadhall Lane Harrogate North Yorkshire HG2 9NW |
Director Name | Mr John Andrew Webster |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Paddocks Wetherby Road, Rufforth York North Yorkshire YO23 3QB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.davidcharlesltd.co.uk |
---|---|
Telephone | 01765 690822 |
Telephone region | Ripon |
Registered Address | Unit 4 Ure Bank Maltings Ripon North Yorkshire HG4 1AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
65 at £1 | D.c. Carass 65.00% Ordinary |
---|---|
35 at £1 | Jodi Carass 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,960 |
Cash | £56,188 |
Current Liabilities | £103,747 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
21 June 2007 | Delivered on: 27 June 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
25 May 2004 | Delivered on: 3 June 2004 Persons entitled: National Westminster 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 |
17 February 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
---|---|
6 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
16 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
10 July 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
13 May 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
18 December 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
17 December 2018 | Change of share class name or designation (2 pages) |
17 December 2018 | Statement of company's objects (2 pages) |
17 December 2018 | Resolutions
|
2 July 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 February 2017 | Memorandum and Articles of Association (7 pages) |
24 February 2017 | Memorandum and Articles of Association (7 pages) |
1 February 2017 | Company name changed taste kitchens LIMITED\certificate issued on 01/02/17
|
1 February 2017 | Company name changed taste kitchens LIMITED\certificate issued on 01/02/17
|
27 January 2017 | Change of name notice (2 pages) |
27 January 2017 | Change of name notice (2 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
25 June 2016 | Satisfaction of charge 1 in full (4 pages) |
25 June 2016 | Satisfaction of charge 1 in full (4 pages) |
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 October 2015 | Company name changed david charles (ripon) LIMITED\certificate issued on 16/10/15
|
16 October 2015 | Company name changed david charles (ripon) LIMITED\certificate issued on 16/10/15
|
16 October 2015 | Change of name notice (2 pages) |
16 October 2015 | Change of name notice (2 pages) |
27 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 August 2013 | Director's details changed for David Charles Carass on 31 August 2011 (2 pages) |
22 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
22 August 2013 | Director's details changed for David Charles Carass on 31 August 2011 (2 pages) |
22 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
12 July 2012 | Secretary's details changed for David Charles Carass on 26 April 2012 (1 page) |
12 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Secretary's details changed for David Charles Carass on 26 April 2012 (1 page) |
12 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Director's details changed for David Charles Carass on 26 April 2012 (2 pages) |
14 May 2012 | Director's details changed for David Charles Carass on 26 April 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 December 2011 | Termination of appointment of Ruth Carass as a director (1 page) |
21 December 2011 | Termination of appointment of Ruth Carass as a director (1 page) |
18 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 June 2010 | Director's details changed for David Charles Carass on 9 October 2009 (2 pages) |
10 June 2010 | Director's details changed for David Charles Carass on 9 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Ruth Melanie Carass on 8 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Ruth Melanie Carass on 8 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Ruth Melanie Carass on 8 October 2009 (2 pages) |
10 June 2010 | Director's details changed for David Charles Carass on 9 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 June 2009 | Director and secretary's change of particulars / david carass / 31/05/2009 (1 page) |
15 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
15 June 2009 | Director's change of particulars / ruth carass / 31/05/2009 (1 page) |
15 June 2009 | Director's change of particulars / ruth carass / 31/05/2009 (1 page) |
15 June 2009 | Director and secretary's change of particulars / david carass / 31/05/2009 (1 page) |
20 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 August 2008 | Appointment terminated director john webster (1 page) |
19 August 2008 | Appointment terminated director john webster (1 page) |
20 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
8 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
8 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
25 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
25 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Return made up to 07/06/04; full list of members
|
2 June 2004 | Return made up to 07/06/04; full list of members
|
28 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 2004 | Director's particulars changed (1 page) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
28 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 2004 | Director's particulars changed (1 page) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
1 July 2003 | Return made up to 07/06/03; full list of members
|
1 July 2003 | Return made up to 07/06/03; full list of members
|
27 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
27 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: 4 ure bank maltings ripon HG4 1AE (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 4 ure bank maltings ripon HG4 1AE (1 page) |
5 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
21 June 2001 | Return made up to 07/06/01; full list of members
|
21 June 2001 | Return made up to 07/06/01; full list of members
|
4 May 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
4 May 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
7 June 2000 | Incorporation (17 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Incorporation (17 pages) |