Skipton
BD23 1DY
Director Name | Mr Richard John Teal |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2002(3 days after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 11 Otley Street Skipton BD23 1DY |
Director Name | Mr Andrew Richard Teal |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 11 Otley Street Skipton BD23 1DY |
Director Name | Mr Steven John Teal |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Otley Street Skipton BD23 1DY |
Director Name | Diane Thompson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(3 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 July 2016) |
Role | Accom & Conference Age |
Country of Residence | United Kingdom |
Correspondence Address | 28 Regent Drive Skipton North Yorkshire BD23 1AY |
Director Name | Ronald Ian Thompson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(3 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 July 2016) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 28 Regent Drive Skipton North Yorkshire BD23 1AY |
Secretary Name | Ronald Ian Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(3 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 July 2016) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 28 Regent Drive Skipton North Yorkshire BD23 1AY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.drakeandmacefield.co.uk |
---|
Registered Address | Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Richard John Teal 50.00% Ordinary |
---|---|
50 at £1 | Mr Ronald Ian Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,019 |
Cash | £28 |
Current Liabilities | £100,619 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
6 November 2018 | Delivered on: 6 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 49 main street, cross hills, north yorkshire, BD20 8TT. Outstanding |
---|---|
8 October 2018 | Delivered on: 8 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Non. Outstanding |
3 April 2024 | Total exemption full accounts made up to 31 October 2023 (12 pages) |
---|---|
5 September 2023 | Confirmation statement made on 1 September 2023 with updates (5 pages) |
31 March 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
2 September 2022 | Confirmation statement made on 1 September 2022 with updates (5 pages) |
13 May 2022 | Total exemption full accounts made up to 31 October 2021 (15 pages) |
6 September 2021 | Confirmation statement made on 6 September 2021 with updates (5 pages) |
19 March 2021 | Total exemption full accounts made up to 31 October 2020 (15 pages) |
14 October 2020 | Confirmation statement made on 9 September 2020 with updates (6 pages) |
14 October 2020 | Director's details changed for Mr Steven John Teal on 9 September 2020 (2 pages) |
15 July 2020 | Total exemption full accounts made up to 31 October 2019 (14 pages) |
23 September 2019 | Confirmation statement made on 9 September 2019 with updates (5 pages) |
17 September 2019 | Director's details changed for Mr Steven John Teal on 17 September 2019 (2 pages) |
17 September 2019 | Director's details changed for Alison Teal on 1 September 2019 (2 pages) |
17 September 2019 | Director's details changed for Mr Richard John Teal on 17 September 2019 (2 pages) |
17 September 2019 | Director's details changed for Mr Andrew Richard Teal on 1 September 2019 (2 pages) |
16 April 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
6 November 2018 | Registration of charge 045297200002, created on 6 November 2018 (39 pages) |
8 October 2018 | Registration of charge 045297200001, created on 8 October 2018 (43 pages) |
21 September 2018 | Confirmation statement made on 9 September 2018 with updates (5 pages) |
8 May 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with updates (6 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with updates (6 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
30 September 2016 | Change of share class name or designation (2 pages) |
30 September 2016 | Statement of company's objects (2 pages) |
30 September 2016 | Resolutions
|
30 September 2016 | Change of share class name or designation (2 pages) |
30 September 2016 | Statement of company's objects (2 pages) |
21 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
2 August 2016 | Termination of appointment of Ronald Ian Thompson as a secretary on 1 July 2016 (1 page) |
2 August 2016 | Appointment of Mr Steven John Teal as a director on 1 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Ronald Ian Thompson as a director on 1 July 2016 (1 page) |
2 August 2016 | Appointment of Mr Andrew Richard Teal as a director on 1 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Steven John Teal as a director on 1 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Diane Thompson as a director on 1 July 2016 (1 page) |
2 August 2016 | Appointment of Mr Andrew Richard Teal as a director on 1 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Diane Thompson as a director on 1 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Ronald Ian Thompson as a secretary on 1 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Ronald Ian Thompson as a director on 1 July 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
15 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 15 September 2015 (1 page) |
15 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
8 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 March 2013 | Registered office address changed from 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 8 March 2013 (1 page) |
2 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
20 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 September 2010 | Director's details changed for Diane Thompson on 9 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Diane Thompson on 9 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Richard John Teal on 9 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Alison Teal on 9 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Ronald Ian Thompson on 9 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Alison Teal on 9 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Alison Teal on 9 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Richard John Teal on 9 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Diane Thompson on 9 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Director's details changed for Ronald Ian Thompson on 9 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Richard John Teal on 9 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Ronald Ian Thompson on 9 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
12 September 2008 | Director's change of particulars / diane thompson / 01/04/2006 (1 page) |
12 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
12 September 2008 | Director's change of particulars / diane thompson / 01/04/2006 (1 page) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 October 2007 | Return made up to 09/09/07; no change of members (8 pages) |
1 October 2007 | Return made up to 09/09/07; no change of members (8 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
28 September 2006 | Return made up to 09/09/06; full list of members (8 pages) |
28 September 2006 | Return made up to 09/09/06; full list of members (8 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
19 September 2005 | Return made up to 09/09/05; full list of members
|
19 September 2005 | Return made up to 09/09/05; full list of members
|
30 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
21 September 2004 | Return made up to 09/09/04; full list of members
|
21 September 2004 | Return made up to 09/09/04; full list of members
|
14 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
19 September 2003 | Return made up to 09/09/03; full list of members
|
19 September 2003 | Return made up to 09/09/03; full list of members
|
17 October 2002 | Ad 12/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2002 | Ad 12/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2002 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
17 October 2002 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New secretary appointed;new director appointed (2 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New secretary appointed;new director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 September 2002 | Director resigned (1 page) |
9 September 2002 | Incorporation (16 pages) |
9 September 2002 | Incorporation (16 pages) |