Ripponden
Sowerby Bridge
West Yorkshire
HX6 4FF
Director Name | Mr Julian Charles Mackrill |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2003(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 26 Ripponden Business Park Oldham Road Ripponden Sowerby Bridge West Yorkshire HX6 4FF |
Secretary Name | Mr Jeremy Patrick Mackrill |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2003(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ripponden Business Park Oldham Road Ripponden Sowerby Bridge West Yorkshire HX6 4FF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | mackrill-ifa.co.uk |
---|---|
Telephone | 01422 825475 |
Telephone region | Halifax |
Registered Address | 26 Ripponden Business Park Oldham Road Ripponden Sowerby Bridge West Yorkshire HX6 4FF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
1 at £1 | Mr Jeremy Patrick Mackrill 25.00% Ordinary |
---|---|
1 at £1 | Mr Julian Charles Mackrill 25.00% Ordinary |
1 at £1 | Mrs Joanne Mackrill 25.00% Ordinary A |
1 at £1 | Mrs Viktoria Baving-mackrill 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £176,856 |
Cash | £135,795 |
Current Liabilities | £34,176 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
4 June 2015 | Delivered on: 11 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 February 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
2 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
29 October 2015 | Change of share class name or designation (2 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 June 2015 | Registration of charge 046625760001, created on 4 June 2015 (8 pages) |
11 June 2015 | Registration of charge 046625760001, created on 4 June 2015 (8 pages) |
19 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Director's details changed for Mr Jeremy Patrick Mackrill on 20 May 2011 (2 pages) |
27 February 2012 | Director's details changed for Mr Jeremy Patrick Mackrill on 20 May 2011 (2 pages) |
27 February 2012 | Secretary's details changed for Mr Jeremy Patrick Mackrill on 20 May 2011 (2 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
11 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Julian Charles Mackrill on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Jeremy Patrick Mackrill on 26 February 2010 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from unit 59 bowers mill branch road, barkisland halifax west yorkshire HX4 0AD (1 page) |
24 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 May 2006 | Return made up to 11/02/06; full list of members
|
6 July 2005 | Full accounts made up to 31 March 2005 (14 pages) |
23 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
22 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
20 February 2004 | Return made up to 11/02/04; full list of members
|
5 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
5 March 2003 | Ad 25/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Incorporation (31 pages) |