Allhallowgate
Ripon
North Yorkshire
HG4 1NY
Director Name | Bryan Thomas Lye |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2003(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Manor Garth Carthorpe Bedale North Yorkshire DL8 2LP |
Director Name | Mr Simon William Lawson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2015(13 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 4 Fleece Court Ripon North Yorkshire HG4 1NY |
Director Name | Mrs Joan Mary Crossley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2016(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Trinity Park Ripon North Yorkshire HG4 2ER |
Secretary Name | Mr Richard Thomas Willis |
---|---|
Status | Current |
Appointed | 14 February 2022(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon HG4 1AQ |
Director Name | Mr Nicholas James Maslen |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon HG4 1AQ |
Director Name | Mrs Stephanie Maslen |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon HG4 1AQ |
Director Name | Malcolm John Reeve |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Cold Moor Cote Farm Chop Gate Cleveland TS9 7JJ |
Secretary Name | Mr Andrew Mark Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 North Street Ripon North Yorkshire HG4 1DS |
Director Name | Philip Francis Andrew Jennings |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 12 October 2006) |
Role | Government Service |
Correspondence Address | Moorlands Studley Road Ripon North Yorkshire HG4 2QH |
Director Name | Mrs Lorraine Meriel Reynolds |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 November 2014) |
Role | Armed Forces |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fleece Court Allhallowgate Ripon North Yorkshire HG4 1NY |
Director Name | Ruth Whitworth |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 23 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green End Melmerby Ripon North Yorkshire HG4 5HL |
Director Name | Ann Turner |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 26 January 2022) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 11 Highfield Road Ripon North Yorkshire HG4 2JZ |
Director Name | Katherine Dawson |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(13 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 September 2022) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleece Court Allhallowgate Ripon North Yorkshire HG4 1NY |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(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 | 06 March 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
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 |
1 at £1 | Ann Turner & Robert Turner 16.67% Ordinary |
---|---|
1 at £1 | Katherine Dawson 16.67% Ordinary |
1 at £1 | Maureen Lye & Brian Thomas Lye 16.67% Ordinary |
1 at £1 | Ruth Whitworth & Robin Boissonat Whitworth 16.67% Ordinary |
1 at £1 | Simon William Lawson 16.67% Ordinary |
1 at £1 | Sophie Katherine Bellamy 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,830 |
Cash | £962 |
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 | 6 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 2 weeks from now) |
29 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
22 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
20 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
17 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
24 February 2016 | Appointment of Mrs Joan Mary Crossley as a director on 28 January 2016 (3 pages) |
24 February 2016 | Appointment of Mrs Joan Mary Crossley as a director on 28 January 2016 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 January 2016 | Director's details changed for Mr Simon William Lawson on 22 December 2015 (3 pages) |
8 January 2016 | Director's details changed for Mr Simon William Lawson on 22 December 2015 (3 pages) |
2 January 2016 | Termination of appointment of Ruth Whitworth as a director on 23 November 2015 (2 pages) |
2 January 2016 | Termination of appointment of Ruth Whitworth as a director on 23 November 2015 (2 pages) |
30 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
26 March 2015 | Appointment of Katherine Dawson as a director on 3 March 2015 (3 pages) |
26 March 2015 | Appointment of Mr Simon William Lawson as a director on 3 March 2015 (3 pages) |
26 March 2015 | Appointment of Katherine Dawson as a director on 3 March 2015 (3 pages) |
26 March 2015 | Appointment of Mr Simon William Lawson as a director on 3 March 2015 (3 pages) |
26 March 2015 | Appointment of Mr Simon William Lawson as a director on 3 March 2015 (3 pages) |
26 March 2015 | Appointment of Katherine Dawson as a director on 3 March 2015 (3 pages) |
21 January 2015 | Termination of appointment of Lorraine Meriel Reynolds as a director on 10 November 2014 (1 page) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 January 2015 | Termination of appointment of Lorraine Meriel Reynolds as a director on 10 November 2014 (1 page) |
15 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (9 pages) |
10 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (9 pages) |
10 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (9 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (9 pages) |
21 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (9 pages) |
21 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (9 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (9 pages) |
7 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (9 pages) |
7 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (9 pages) |
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) |
22 April 2010 | Director's details changed for Ruth Whitworth on 6 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Ann Turner on 6 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mrs Sophie Katherine Bellamy on 6 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (8 pages) |
22 April 2010 | Director's details changed for Mrs Lorraine Meriel Reynolds on 6 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mrs Sophie Katherine Bellamy on 6 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Bryan Thomas Lye on 6 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (8 pages) |
22 April 2010 | Director's details changed for Ruth Whitworth on 6 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (8 pages) |
22 April 2010 | Director's details changed for Mrs Sophie Katherine Bellamy on 6 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Ann Turner on 6 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Ann Turner on 6 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mrs Lorraine Meriel Reynolds on 6 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Ruth Whitworth on 6 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mrs Lorraine Meriel Reynolds on 6 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Bryan Thomas Lye on 6 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Bryan Thomas Lye on 6 March 2010 (2 pages) |
10 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
10 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
13 March 2009 | Director's change of particulars / sophie greeves / 12/03/2009 (2 pages) |
13 March 2009 | Director's change of particulars / sophie greeves / 12/03/2009 (2 pages) |
12 March 2009 | Director's change of particulars / lorraine draper / 12/03/2009 (2 pages) |
12 March 2009 | Return made up to 06/03/09; full list of members (7 pages) |
12 March 2009 | Director's change of particulars / lorraine draper / 12/03/2009 (2 pages) |
12 March 2009 | Return made up to 06/03/09; full list of members (7 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
27 November 2008 | Return made up to 06/03/08; full list of members (7 pages) |
27 November 2008 | Return made up to 06/03/08; full list of members (7 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) |
22 May 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
22 May 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Return made up to 06/03/07; full list of members (11 pages) |
4 May 2007 | Return made up to 06/03/07; full list of members (11 pages) |
11 April 2006 | Return made up to 06/03/06; full list of members
|
11 April 2006 | Return made up to 06/03/06; full list of members
|
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) |
24 March 2005 | Return made up to 06/03/05; full list of members (11 pages) |
24 March 2005 | Return made up to 06/03/05; full list of members (11 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
29 March 2004 | Return made up to 06/03/04; full list of members
|
29 March 2004 | Return made up to 06/03/04; full list of members
|
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
10 January 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
10 January 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
22 April 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
22 April 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
14 April 2003 | Return made up to 06/03/03; full list of members (9 pages) |
14 April 2003 | Return made up to 06/03/03; full list of members (9 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | New secretary appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
6 March 2002 | Incorporation (14 pages) |
6 March 2002 | Incorporation (14 pages) |