Follifoot
Harrogate
North Yorkshire
HG3 1EG
Secretary Name | Graham Molyneux |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2003(4 months, 1 week after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | Cragside House 9 Queen Ethelburgas Park Harrogate North Yorkshire HG3 2GE |
Director Name | Mrs Judith Mary Mackaness |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2017(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rudding Park Hotel Rudding Park Follifoot Harrogate North Yorkshire HG3 1JH |
Director Name | Mr Matthew Gordon Mackaness |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2017(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rudding Park Hotel Rudding Park Follifoot Harrogate North Yorkshire HG3 1JH |
Director Name | Mr Nicholas John Mackaness |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2017(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rudding Park Hotel Rudding Park Follifoot Harrogate North Yorkshire HG3 1JH |
Director Name | Mr Peter John Banks |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rudding Park Hotel Rudding Park Follifoot Harrogate North Yorkshire HG3 1JH |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Telephone | 01937 590571 |
---|---|
Telephone region | Wetherby |
Registered Address | Rudding Park Hotel Rudding Park Follifoot Harrogate North Yorkshire HG3 1JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Follifoot |
Ward | Ribston |
12.2m at £0.001 | Simon Peter Mackaness 72.16% Ordinary |
---|---|
1.1m at £0.001 | John Stephen Riches A/c Ref Mgm & Simon Peter Mackaness 6.42% Ordinary |
1.1m at £0.001 | Simon Peter Mackaness & John Stephen Riches A/c Ref Njm 6.42% Ordinary |
847.5k at £0.001 | Judith Mary Mackaness 5.00% Ordinary |
847.5k at £0.001 | Matthew G. Mackaness 5.00% Ordinary |
847.5k at £0.001 | Nicholas J. Mackaness 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,724,633 |
Gross Profit | £4,464,403 |
Net Worth | £9,563,902 |
Cash | £11,130 |
Current Liabilities | £6,257,270 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
18 December 2015 | Delivered on: 18 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
25 July 2023 | Group of companies' accounts made up to 31 October 2022 (44 pages) |
---|---|
5 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
25 July 2022 | Group of companies' accounts made up to 31 October 2021 (41 pages) |
5 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
6 July 2021 | Group of companies' accounts made up to 31 October 2020 (38 pages) |
9 April 2021 | Director's details changed for Mr Nicholas John Mackaness on 1 April 2021 (2 pages) |
9 April 2021 | Confirmation statement made on 26 March 2021 with updates (4 pages) |
24 July 2020 | Group of companies' accounts made up to 31 October 2019 (35 pages) |
9 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
9 July 2019 | Group of companies' accounts made up to 31 October 2018 (38 pages) |
3 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
13 July 2018 | Group of companies' accounts made up to 31 October 2017 (38 pages) |
9 April 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
19 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
13 December 2017 | Resolutions
|
1 December 2017 | Appointment of Mr Nicholas John Mackaness as a director on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Peter John Banks as a director on 30 November 2017 (2 pages) |
30 November 2017 | Registered office address changed from Aketon Lodge Follifoot Harrogate HG3 1EG to Rudding Park Hotel Rudding Park Follifoot Harrogate North Yorkshire HG3 1JH on 30 November 2017 (1 page) |
30 November 2017 | Appointment of Mrs Judith Mary Mackaness as a director on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Peter John Banks as a director on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Matthew Gordon Mackaness as a director on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Matthew Gordon Mackaness as a director on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Mrs Judith Mary Mackaness as a director on 30 November 2017 (2 pages) |
30 November 2017 | Registered office address changed from Aketon Lodge Follifoot Harrogate HG3 1EG to Rudding Park Hotel Rudding Park Follifoot Harrogate North Yorkshire HG3 1JH on 30 November 2017 (1 page) |
17 July 2017 | Group of companies' accounts made up to 31 October 2016 (38 pages) |
17 July 2017 | Group of companies' accounts made up to 31 October 2016 (38 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
20 July 2016 | Group of companies' accounts made up to 31 October 2015 (29 pages) |
20 July 2016 | Group of companies' accounts made up to 31 October 2015 (29 pages) |
12 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
18 December 2015 | Registration of charge 047131420001, created on 18 December 2015 (29 pages) |
18 December 2015 | Registration of charge 047131420001, created on 18 December 2015 (29 pages) |
4 November 2015 | Statement by Directors (1 page) |
4 November 2015 | Resolutions
|
4 November 2015 | Statement of capital on 4 November 2015
|
4 November 2015 | Statement of capital on 4 November 2015
|
4 November 2015 | Solvency Statement dated 16/10/15 (1 page) |
4 November 2015 | Statement of capital on 4 November 2015
|
4 November 2015 | Statement by Directors (1 page) |
4 November 2015 | Resolutions
|
4 November 2015 | Solvency Statement dated 16/10/15 (1 page) |
13 July 2015 | Group of companies' accounts made up to 31 October 2014 (29 pages) |
13 July 2015 | Group of companies' accounts made up to 31 October 2014 (29 pages) |
15 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
1 May 2014 | Group of companies' accounts made up to 31 October 2013 (27 pages) |
1 May 2014 | Group of companies' accounts made up to 31 October 2013 (27 pages) |
7 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
21 June 2013 | Group of companies' accounts made up to 31 October 2012 (22 pages) |
21 June 2013 | Group of companies' accounts made up to 31 October 2012 (22 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
15 May 2012 | Group of companies' accounts made up to 31 October 2011 (22 pages) |
15 May 2012 | Group of companies' accounts made up to 31 October 2011 (22 pages) |
13 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
16 May 2011 | Group of companies' accounts made up to 31 October 2010 (22 pages) |
16 May 2011 | Group of companies' accounts made up to 31 October 2010 (22 pages) |
26 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
19 August 2010 | Auditor's resignation (1 page) |
19 August 2010 | Auditor's resignation (1 page) |
22 June 2010 | Group of companies' accounts made up to 31 October 2009 (22 pages) |
22 June 2010 | Group of companies' accounts made up to 31 October 2009 (22 pages) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Director's details changed for Simon Peter Mackaness on 26 March 2010 (2 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Simon Peter Mackaness on 26 March 2010 (2 pages) |
8 June 2009 | Accounts made up to 31 October 2008 (9 pages) |
8 June 2009 | Accounts made up to 31 October 2008 (9 pages) |
20 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
20 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
3 June 2008 | Accounts made up to 31 October 2007 (9 pages) |
3 June 2008 | Accounts made up to 31 October 2007 (9 pages) |
11 April 2008 | Return made up to 26/03/08; full list of members (5 pages) |
11 April 2008 | Return made up to 26/03/08; full list of members (5 pages) |
24 April 2007 | Accounts made up to 31 October 2006 (9 pages) |
24 April 2007 | Accounts made up to 31 October 2006 (9 pages) |
16 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
24 April 2006 | Accounts made up to 31 October 2005 (9 pages) |
24 April 2006 | Accounts made up to 31 October 2005 (9 pages) |
12 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
13 April 2005 | Accounts made up to 31 October 2004 (9 pages) |
13 April 2005 | Accounts made up to 31 October 2004 (9 pages) |
8 April 2005 | Return made up to 26/03/05; full list of members
|
8 April 2005 | Return made up to 26/03/05; full list of members
|
10 May 2004 | Return made up to 26/03/04; full list of members (7 pages) |
10 May 2004 | Return made up to 26/03/04; full list of members (7 pages) |
6 May 2004 | Auditor's resignation (1 page) |
6 May 2004 | Auditor's resignation (1 page) |
8 April 2004 | Accounts made up to 31 October 2003 (11 pages) |
8 April 2004 | Accounts made up to 31 October 2003 (11 pages) |
22 October 2003 | Ad 07/08/03--------- £ si [email protected]=16779 £ ic 337/17116 (4 pages) |
22 October 2003 | Ad 07/08/03--------- £ si [email protected]=16779 £ ic 337/17116 (4 pages) |
22 October 2003 | 168490AT 0.001 rescinded 07/08/0 (3 pages) |
22 October 2003 | Statement of affairs (8 pages) |
22 October 2003 | Statement of affairs (8 pages) |
22 October 2003 | 168490AT 0.001 rescinded 07/08/0 (3 pages) |
19 September 2003 | Ad 07/08/03--------- £ si [email protected]=168 £ ic 169/337 (3 pages) |
19 September 2003 | Ad 07/08/03--------- £ si [email protected]=168 £ ic 169/337 (3 pages) |
16 August 2003 | Ad 07/08/03--------- £ si [email protected]=168 £ ic 1/169 (3 pages) |
16 August 2003 | Ad 07/08/03--------- £ si [email protected]=168 £ ic 1/169 (3 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Nc inc already adjusted 31/07/03 (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: 16 old bailey london EC4M 7EG (1 page) |
15 August 2003 | S-div 31/07/03 (1 page) |
15 August 2003 | Resolutions
|
15 August 2003 | Director resigned (1 page) |
15 August 2003 | S-div 31/07/03 (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page) |
15 August 2003 | Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Registered office changed on 15/08/03 from: 16 old bailey london EC4M 7EG (1 page) |
15 August 2003 | Nc inc already adjusted 31/07/03 (1 page) |
15 August 2003 | Secretary resigned (1 page) |
15 July 2003 | Company name changed templeco 600 LIMITED\certificate issued on 15/07/03 (2 pages) |
15 July 2003 | Company name changed templeco 600 LIMITED\certificate issued on 15/07/03 (2 pages) |
26 March 2003 | Incorporation (15 pages) |
26 March 2003 | Incorporation (15 pages) |