Ripon
North Yorkshire
HG4 1AQ
Secretary Name | Mr Richard Thomas Willis |
---|---|
Status | Current |
Appointed | 31 October 2012(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon HG4 1AQ |
Director Name | Mr Frederick James Homer |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2018(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon HG4 1AQ |
Director Name | Ms Sandra Margaret Jowett |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon HG4 1AQ |
Director Name | Mr Richard Thomas Willis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2023(22 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon HG4 1AQ |
Director Name | Mr Nicholas Charles Wilson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Quarry House Hutts Lane Grewelthorpe Ripon North Yorkshire HG4 3DA |
Director Name | Mr Andrew Mark Hutchinson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 77 North Street Ripon North Yorkshire HG4 1DS |
Secretary Name | Mrs Lynda Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry House Hutts Lane Grewelthorpe Ripon North Yorkshire HG4 3DA |
Director Name | Richard Braddon |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(9 years after company formation) |
Appointment Duration | 12 months (resigned 25 January 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chantry Bells Chantry Court Ripley Harrogate North Yorkshire HG3 3AD |
Director Name | Janet Rosemary Louise Young |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(9 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Telephone | 01765 600211 |
---|---|
Telephone region | Ripon |
Registered Address | 12 Canal Wharf Bondgate Green Ripon HG4 1AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,269 |
Cash | £16,577 |
Current Liabilities | £2,991 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 3 weeks from now) |
11 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
4 August 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (5 pages) |
14 September 2018 | Appointment of Mr Frederick James Homer as a director on 10 September 2018 (2 pages) |
12 July 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
22 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
5 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
4 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
28 July 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
28 January 2014 | Termination of appointment of Nicholas Wilson as a director (1 page) |
28 January 2014 | Termination of appointment of Nicholas Wilson as a director (1 page) |
28 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
20 September 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
20 September 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (8 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (8 pages) |
13 November 2012 | Registered office address changed from 77 North Street Ripon North Yorkshire HG4 1DS on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 77 North Street Ripon North Yorkshire HG4 1DS on 13 November 2012 (1 page) |
12 November 2012 | Appointment of Mr Richard Thomas Willis as a secretary (1 page) |
12 November 2012 | Appointment of Mr Richard Thomas Willis as a secretary (1 page) |
12 November 2012 | Termination of appointment of Lynda Wilson as a secretary (1 page) |
12 November 2012 | Termination of appointment of Lynda Wilson as a secretary (1 page) |
21 August 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (9 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (9 pages) |
3 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (10 pages) |
3 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (10 pages) |
28 January 2011 | Termination of appointment of Richard Braddon as a director (1 page) |
28 January 2011 | Termination of appointment of Richard Braddon as a director (1 page) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 April 2010 | Appointment of Janet Rosemary Louise Young as a director (3 pages) |
27 April 2010 | Appointment of Mrs Alison Ruth Lancaster as a director (3 pages) |
27 April 2010 | Appointment of Mrs Alison Ruth Lancaster as a director (3 pages) |
27 April 2010 | Appointment of Richard Braddon as a director (3 pages) |
27 April 2010 | Appointment of Richard Braddon as a director (3 pages) |
27 April 2010 | Appointment of Janet Rosemary Louise Young as a director (3 pages) |
11 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (13 pages) |
11 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (13 pages) |
10 February 2010 | Director's details changed for Andrew Mark Hutchinson on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Nicholas Charles Wilson on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Andrew Mark Hutchinson on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Nicholas Charles Wilson on 10 February 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
16 February 2009 | Return made up to 17/01/09; full list of members (12 pages) |
16 February 2009 | Return made up to 17/01/09; full list of members (12 pages) |
29 January 2009 | Return made up to 17/01/08; full list of members (15 pages) |
29 January 2009 | Return made up to 17/01/08; full list of members (15 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
1 June 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
1 June 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
26 February 2007 | Return made up to 17/01/07; no change of members (7 pages) |
26 February 2007 | Return made up to 17/01/07; no change of members (7 pages) |
12 April 2006 | Return made up to 17/01/06; full list of members (13 pages) |
12 April 2006 | Return made up to 17/01/06; full list of members (13 pages) |
17 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
17 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
28 February 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
28 February 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
8 February 2005 | Ad 27/10/04--------- £ si 3@1=3 £ ic 18/21 (2 pages) |
8 February 2005 | Ad 27/10/04--------- £ si 3@1=3 £ ic 18/21 (2 pages) |
8 February 2005 | Return made up to 17/01/05; change of members
|
8 February 2005 | Return made up to 17/01/05; change of members
|
2 June 2004 | Return made up to 17/01/04; change of members
|
2 June 2004 | Return made up to 17/01/04; change of members
|
5 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
5 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
19 February 2003 | Return made up to 17/01/03; full list of members (14 pages) |
19 February 2003 | Return made up to 17/01/03; full list of members (14 pages) |
19 November 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
19 November 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
22 January 2002 | Return made up to 17/01/02; full list of members
|
22 January 2002 | Return made up to 17/01/02; full list of members
|
17 January 2002 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
17 January 2002 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Director resigned (2 pages) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Director resigned (2 pages) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
17 January 2001 | Incorporation (14 pages) |
17 January 2001 | Incorporation (14 pages) |