Company NameRievaulx Sporting Limited
DirectorsJustin Melvin Birkett and Nicola Ann Birkett
Company StatusActive
Company Number04619170
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameJustin Melvin Birkett
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbots Well
Rievaulx
York
YO62 5LB
Director NameMrs Nicola Ann Birkett
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2002(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressAbbots Well
Rievaulx
York
North Yorkshire
YO62 5LB
Secretary NameMrs Nicola Ann Birkett
NationalityBritish
StatusCurrent
Appointed17 December 2002(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressAbbots Well
Rievaulx
York
North Yorkshire
YO62 5LB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.rievaulxsporting.com
Email address[email protected]
Telephone01439 798115
Telephone regionHelmsley

Location

Registered Address8-10 Millgate
Thirsk
North Yorkshire
YO7 1AA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThirsk
WardThirsk
Built Up AreaThirsk
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£153,210
Cash£68,863
Current Liabilities£500,139

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

26 January 2021Confirmation statement made on 17 December 2020 with updates (4 pages)
9 October 2020Change of details for Mrs Nicola Ann Birkett as a person with significant control on 9 October 2020 (2 pages)
9 October 2020Registered office address changed from Suite 25C Josephs Well Hanover Walk Park Lane Leeds West Yorkshire LS3 1AB to 8-10 Millgate Thirsk North Yorkshire YO7 1AA on 9 October 2020 (1 page)
9 October 2020Change of details for Justin Melvin Birkett as a person with significant control on 9 October 2020 (2 pages)
20 May 2020Amended total exemption full accounts made up to 28 February 2018 (7 pages)
24 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
31 May 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
31 May 2019Total exemption full accounts made up to 28 February 2017 (11 pages)
27 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
23 July 2018Total exemption small company accounts made up to 28 February 2016 (7 pages)
17 February 2018Compulsory strike-off action has been discontinued (1 page)
14 February 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
20 June 2017Compulsory strike-off action has been suspended (1 page)
20 June 2017Compulsory strike-off action has been suspended (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
10 March 2017Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 March 2017Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 February 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
13 February 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
24 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(5 pages)
24 December 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 December 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
24 April 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2013Total exemption small company accounts made up to 28 February 2012 (6 pages)
5 July 2013Total exemption small company accounts made up to 28 February 2012 (6 pages)
8 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 February 2012Registered office address changed from 1 Finkle Street Thirsk North Yorkshire YO7 1DA on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 1 Finkle Street Thirsk North Yorkshire YO7 1DA on 28 February 2012 (1 page)
16 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
10 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
21 July 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
21 July 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
4 March 2010Director's details changed for Nicola Ann Birkett on 1 November 2009 (2 pages)
4 March 2010Director's details changed for Justin Melvin Birkett on 1 November 2009 (2 pages)
4 March 2010Director's details changed for Justin Melvin Birkett on 1 November 2009 (2 pages)
4 March 2010Director's details changed for Justin Melvin Birkett on 1 November 2009 (2 pages)
4 March 2010Director's details changed for Nicola Ann Birkett on 1 November 2009 (2 pages)
4 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Nicola Ann Birkett on 1 November 2009 (2 pages)
4 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
7 May 2009Registered office changed on 07/05/2009 from, 1 finkle street, thirsk, north yorkshire, YO7 1DA (1 page)
7 May 2009Registered office changed on 07/05/2009 from, 1 finkle street, thirsk, north yorkshire, YO7 1DA (1 page)
29 April 2009Return made up to 17/12/08; full list of members (5 pages)
29 April 2009Return made up to 17/12/08; full list of members (5 pages)
10 March 2009Total exemption full accounts made up to 29 February 2008 (12 pages)
10 March 2009Total exemption full accounts made up to 29 February 2008 (12 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
28 October 2008Registered office changed on 28/10/2008 from, 45 bridge street, helmsley, north yorkshire, YO62 5DX (1 page)
28 October 2008Registered office changed on 28/10/2008 from, 45 bridge street, helmsley, north yorkshire, YO62 5DX (1 page)
18 December 2007Return made up to 17/12/07; full list of members (4 pages)
18 December 2007Return made up to 17/12/07; full list of members (4 pages)
10 March 2007Total exemption full accounts made up to 28 February 2006 (13 pages)
10 March 2007Total exemption full accounts made up to 28 February 2006 (13 pages)
17 February 2007Return made up to 17/12/06; full list of members (9 pages)
17 February 2007Return made up to 17/12/06; full list of members (9 pages)
7 September 2006Total exemption full accounts made up to 28 February 2005 (13 pages)
7 September 2006Secretary's particulars changed;director's particulars changed (1 page)
7 September 2006Total exemption full accounts made up to 28 February 2005 (13 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Secretary's particulars changed;director's particulars changed (1 page)
7 March 2006Return made up to 17/12/05; full list of members (9 pages)
7 March 2006Return made up to 17/12/05; full list of members (9 pages)
25 April 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
25 April 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
28 February 2005Return made up to 17/12/04; full list of members (8 pages)
28 February 2005Return made up to 17/12/04; full list of members (8 pages)
8 December 2004Ad 29/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2004Ad 29/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2004Return made up to 17/12/03; full list of members (7 pages)
5 April 2004Return made up to 17/12/03; full list of members (7 pages)
8 March 2004Accounting reference date extended from 31/12/03 to 29/02/04 (1 page)
8 March 2004Accounting reference date extended from 31/12/03 to 29/02/04 (1 page)
18 February 2003Registered office changed on 18/02/03 from: 31 corsham street, london, N1 6DR (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003Registered office changed on 18/02/03 from: 31 corsham street, london, N1 6DR (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003New secretary appointed;new director appointed (2 pages)
18 February 2003New secretary appointed;new director appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
17 December 2002Incorporation (18 pages)
17 December 2002Incorporation (18 pages)