Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Secretary Name | Mr Richard Willis |
---|---|
Status | Current |
Appointed | 13 April 2012(9 years, 6 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
Director Name | Carol Diane Freer |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Self Employed |
Correspondence Address | Timberlee Scarthingwell Park Barkston Ash Tadcaster North Yorkshire LS24 9PG |
Director Name | Jeffrey Freer |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Self Employed |
Correspondence Address | Timberee Scarthingwell Park Barkston Ash Tadcaster North Yorkshire LS24 9PG |
Secretary Name | Carol Diane Freer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Self Employed |
Correspondence Address | Timberlee Scarthingwell Park Barkston Ash Tadcaster North Yorkshire LS24 9PG |
Director Name | Elizabeth Anne Farrel |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2012) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | St. Josephs Court Garforth Leeds West Yorkshire LS25 1QN |
Director Name | Kirsty Olivia Freer |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 September 2013) |
Role | Nursery Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
Secretary Name | Kirsty Olivia Freer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 April 2012) |
Role | Nursery Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
Director Name | Lucy Grant |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 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 | 11 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 12 Canal Wharf Bondgate Green Ripon North Yorkshire 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 | Andrew Patrick Kilgallon 12.50% Ordinary |
---|---|
1 at £1 | Anne Dorothy Dainty 12.50% Ordinary |
1 at £1 | Conar Dixon 12.50% Ordinary |
1 at £1 | Dinah Elizabeth Dry 12.50% Ordinary |
1 at £1 | Graham Smith 12.50% Ordinary |
1 at £1 | Hazel Elizabeth Willis & Richard Willis 12.50% Ordinary |
1 at £1 | Stephen James Furness 12.50% Ordinary |
1 at £1 | Tristan John Smith & Hannah Victoria Cockerham 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £225 |
Cash | £1,000 |
Current Liabilities | £775 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 3 weeks from now) |
14 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
---|---|
3 March 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
13 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
13 December 2021 | Confirmation statement made on 9 December 2021 with updates (4 pages) |
22 February 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
11 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
7 February 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with updates (3 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
8 February 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
27 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
20 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Termination of appointment of Lucy Grant as a director on 30 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Lucy Grant as a director on 30 September 2014 (1 page) |
12 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 October 2013 | Termination of appointment of Kirsty Freer as a director (1 page) |
11 October 2013 | Termination of appointment of Kirsty Freer as a director (1 page) |
30 July 2013 | Appointment of Lucy Grant as a director (3 pages) |
30 July 2013 | Appointment of Lucy Grant as a director (3 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Termination of appointment of Elizabeth Farrel as a director (1 page) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Termination of appointment of Elizabeth Farrel as a director (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
16 April 2012 | Appointment of Mr Richard Willis as a secretary (1 page) |
16 April 2012 | Appointment of Mr Richard Willis as a secretary (1 page) |
16 April 2012 | Appointment of Mr Richard Willis as a director (2 pages) |
16 April 2012 | Appointment of Mr Richard Willis as a director (2 pages) |
13 April 2012 | Termination of appointment of Kirsty Freer as a secretary (1 page) |
13 April 2012 | Termination of appointment of Kirsty Freer as a secretary (1 page) |
9 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Registered office address changed from 12 Canal Wharf, Bondgate Green Building Surveying Services Ripon North Yorkshire HG4 1AQ United Kingdom on 26 October 2010 (1 page) |
26 October 2010 | Director's details changed for Kirsty Olivia Freer on 1 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Director's details changed for Kirsty Olivia Freer on 1 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Director's details changed for Kirsty Olivia Freer on 1 October 2010 (2 pages) |
26 October 2010 | Registered office address changed from 12 Canal Wharf, Bondgate Green Building Surveying Services Ripon North Yorkshire HG4 1AQ United Kingdom on 26 October 2010 (1 page) |
25 October 2010 | Secretary's details changed for Kirsty Olivia Freer on 1 October 2010 (1 page) |
25 October 2010 | Secretary's details changed for Kirsty Olivia Freer on 1 October 2010 (1 page) |
25 October 2010 | Secretary's details changed for Kirsty Olivia Freer on 1 October 2010 (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 November 2009 | Director's details changed for Elizabeth Anne Farrel on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Kirsty Olivia Freer on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Elizabeth Anne Farrel on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Kirsty Olivia Freer on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Kirsty Olivia Freer on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Elizabeth Anne Farrel on 1 October 2009 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from timberlee, scarthingwell park barkston ash tadcaster west yorkshire LS24 9PG (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from timberlee, scarthingwell park barkston ash tadcaster west yorkshire LS24 9PG (1 page) |
13 November 2008 | Director's change of particulars / elizabeth appleyard / 01/10/2008 (1 page) |
13 November 2008 | Director's change of particulars / elizabeth appleyard / 01/10/2008 (1 page) |
31 October 2008 | Return made up to 11/10/08; full list of members (6 pages) |
31 October 2008 | Return made up to 11/10/08; full list of members (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 November 2007 | Return made up to 11/10/07; full list of members (4 pages) |
2 November 2007 | Return made up to 11/10/07; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 December 2006 | Return made up to 11/10/06; full list of members (6 pages) |
18 December 2006 | Return made up to 11/10/06; full list of members (6 pages) |
1 June 2006 | Return made up to 11/10/05; full list of members (10 pages) |
1 June 2006 | Return made up to 11/10/05; full list of members (10 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2004 | Secretary resigned (1 page) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 February 2004 | Return made up to 11/10/03; full list of members (7 pages) |
9 February 2004 | Return made up to 11/10/03; full list of members (7 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New secretary appointed;new director appointed (2 pages) |
2 February 2004 | New secretary appointed;new director appointed (2 pages) |
26 January 2004 | Ad 31/01/03-20/02/03 £ si 4@1=4 £ ic 4/8 (2 pages) |
26 January 2004 | Ad 31/01/03-20/02/03 £ si 4@1=4 £ ic 4/8 (2 pages) |
26 January 2004 | Ad 27/06/03-27/08/03 £ si 2@1=2 £ ic 2/4 (2 pages) |
26 January 2004 | Ad 27/06/03-27/08/03 £ si 2@1=2 £ ic 2/4 (2 pages) |
26 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
26 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
13 November 2002 | Ad 11/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 November 2002 | Ad 11/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | New secretary appointed;new director appointed (1 page) |
15 October 2002 | New secretary appointed;new director appointed (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 October 2002 | New director appointed (1 page) |
15 October 2002 | Director resigned (1 page) |
11 October 2002 | Incorporation (16 pages) |
11 October 2002 | Incorporation (16 pages) |