Company NameAketon Limited
Company StatusActive
Company Number04713142
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Peter Mackaness
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2003(4 months, 1 week after company formation)
Appointment Duration20 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAketon Lodge
Follifoot
Harrogate
North Yorkshire
HG3 1EG
Secretary NameGraham Molyneux
NationalityBritish
StatusCurrent
Appointed06 August 2003(4 months, 1 week after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence AddressCragside House
9 Queen Ethelburgas Park
Harrogate
North Yorkshire
HG3 2GE
Director NameMrs Judith Mary Mackaness
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(14 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRudding Park Hotel Rudding Park
Follifoot
Harrogate
North Yorkshire
HG3 1JH
Director NameMr Matthew Gordon Mackaness
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(14 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRudding Park Hotel Rudding Park
Follifoot
Harrogate
North Yorkshire
HG3 1JH
Director NameMr Nicholas John Mackaness
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(14 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRudding Park Hotel Rudding Park
Follifoot
Harrogate
North Yorkshire
HG3 1JH
Director NameMr Peter John Banks
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(14 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRudding Park Hotel Rudding Park
Follifoot
Harrogate
North Yorkshire
HG3 1JH
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Telephone01937 590571
Telephone regionWetherby

Location

Registered AddressRudding Park Hotel Rudding Park
Follifoot
Harrogate
North Yorkshire
HG3 1JH
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishFollifoot
WardRibston

Shareholders

12.2m at £0.001Simon Peter Mackaness
72.16%
Ordinary
1.1m at £0.001John Stephen Riches A/c Ref Mgm & Simon Peter Mackaness
6.42%
Ordinary
1.1m at £0.001Simon Peter Mackaness & John Stephen Riches A/c Ref Njm
6.42%
Ordinary
847.5k at £0.001Judith Mary Mackaness
5.00%
Ordinary
847.5k at £0.001Matthew G. Mackaness
5.00%
Ordinary
847.5k at £0.001Nicholas J. Mackaness
5.00%
Ordinary

Financials

Year2014
Turnover£13,724,633
Gross Profit£4,464,403
Net Worth£9,563,902
Cash£11,130
Current Liabilities£6,257,270

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Charges

18 December 2015Delivered on: 18 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

25 July 2023Group of companies' accounts made up to 31 October 2022 (44 pages)
5 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
25 July 2022Group of companies' accounts made up to 31 October 2021 (41 pages)
5 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
6 July 2021Group of companies' accounts made up to 31 October 2020 (38 pages)
9 April 2021Director's details changed for Mr Nicholas John Mackaness on 1 April 2021 (2 pages)
9 April 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
24 July 2020Group of companies' accounts made up to 31 October 2019 (35 pages)
9 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
9 July 2019Group of companies' accounts made up to 31 October 2018 (38 pages)
3 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
13 July 2018Group of companies' accounts made up to 31 October 2017 (38 pages)
9 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
19 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 17,841.053
(6 pages)
13 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
1 December 2017Appointment of Mr Nicholas John Mackaness as a director on 30 November 2017 (2 pages)
30 November 2017Appointment of Mr Peter John Banks as a director on 30 November 2017 (2 pages)
30 November 2017Registered 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 2017Appointment of Mrs Judith Mary Mackaness as a director on 30 November 2017 (2 pages)
30 November 2017Appointment of Mr Peter John Banks as a director on 30 November 2017 (2 pages)
30 November 2017Appointment of Mr Matthew Gordon Mackaness as a director on 30 November 2017 (2 pages)
30 November 2017Appointment of Mr Matthew Gordon Mackaness as a director on 30 November 2017 (2 pages)
30 November 2017Appointment of Mrs Judith Mary Mackaness as a director on 30 November 2017 (2 pages)
30 November 2017Registered 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 2017Group of companies' accounts made up to 31 October 2016 (38 pages)
17 July 2017Group of companies' accounts made up to 31 October 2016 (38 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
20 July 2016Group of companies' accounts made up to 31 October 2015 (29 pages)
20 July 2016Group of companies' accounts made up to 31 October 2015 (29 pages)
12 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 16,949
(6 pages)
12 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 16,949
(6 pages)
18 December 2015Registration of charge 047131420001, created on 18 December 2015 (29 pages)
18 December 2015Registration of charge 047131420001, created on 18 December 2015 (29 pages)
4 November 2015Statement by Directors (1 page)
4 November 2015Resolutions
  • RES13 ‐ Reduce share prem a/c 16/10/2015
(1 page)
4 November 2015Statement of capital on 4 November 2015
  • GBP 16,949
(4 pages)
4 November 2015Statement of capital on 4 November 2015
  • GBP 16,949
(4 pages)
4 November 2015Solvency Statement dated 16/10/15 (1 page)
4 November 2015Statement of capital on 4 November 2015
  • GBP 16,949
(4 pages)
4 November 2015Statement by Directors (1 page)
4 November 2015Resolutions
  • RES13 ‐ Reduce share prem a/c 16/10/2015
  • RES13 ‐ Reduce share prem a/c 16/10/2015
(1 page)
4 November 2015Solvency Statement dated 16/10/15 (1 page)
13 July 2015Group of companies' accounts made up to 31 October 2014 (29 pages)
13 July 2015Group of companies' accounts made up to 31 October 2014 (29 pages)
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 16,949
(6 pages)
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 16,949
(6 pages)
1 May 2014Group of companies' accounts made up to 31 October 2013 (27 pages)
1 May 2014Group of companies' accounts made up to 31 October 2013 (27 pages)
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 16,949
(6 pages)
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 16,949
(6 pages)
21 June 2013Group of companies' accounts made up to 31 October 2012 (22 pages)
21 June 2013Group of companies' accounts made up to 31 October 2012 (22 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
15 May 2012Group of companies' accounts made up to 31 October 2011 (22 pages)
15 May 2012Group of companies' accounts made up to 31 October 2011 (22 pages)
13 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
16 May 2011Group of companies' accounts made up to 31 October 2010 (22 pages)
16 May 2011Group of companies' accounts made up to 31 October 2010 (22 pages)
26 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
19 August 2010Auditor's resignation (1 page)
19 August 2010Auditor's resignation (1 page)
22 June 2010Group of companies' accounts made up to 31 October 2009 (22 pages)
22 June 2010Group of companies' accounts made up to 31 October 2009 (22 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Director's details changed for Simon Peter Mackaness on 26 March 2010 (2 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Simon Peter Mackaness on 26 March 2010 (2 pages)
8 June 2009Accounts made up to 31 October 2008 (9 pages)
8 June 2009Accounts made up to 31 October 2008 (9 pages)
20 April 2009Return made up to 26/03/09; full list of members (5 pages)
20 April 2009Return made up to 26/03/09; full list of members (5 pages)
3 June 2008Accounts made up to 31 October 2007 (9 pages)
3 June 2008Accounts made up to 31 October 2007 (9 pages)
11 April 2008Return made up to 26/03/08; full list of members (5 pages)
11 April 2008Return made up to 26/03/08; full list of members (5 pages)
24 April 2007Accounts made up to 31 October 2006 (9 pages)
24 April 2007Accounts made up to 31 October 2006 (9 pages)
16 April 2007Return made up to 26/03/07; full list of members (3 pages)
16 April 2007Return made up to 26/03/07; full list of members (3 pages)
24 April 2006Accounts made up to 31 October 2005 (9 pages)
24 April 2006Accounts made up to 31 October 2005 (9 pages)
12 April 2006Return made up to 26/03/06; full list of members (3 pages)
12 April 2006Return made up to 26/03/06; full list of members (3 pages)
13 April 2005Accounts made up to 31 October 2004 (9 pages)
13 April 2005Accounts made up to 31 October 2004 (9 pages)
8 April 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/04/05
(4 pages)
8 April 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/04/05
(4 pages)
10 May 2004Return made up to 26/03/04; full list of members (7 pages)
10 May 2004Return made up to 26/03/04; full list of members (7 pages)
6 May 2004Auditor's resignation (1 page)
6 May 2004Auditor's resignation (1 page)
8 April 2004Accounts made up to 31 October 2003 (11 pages)
8 April 2004Accounts made up to 31 October 2003 (11 pages)
22 October 2003Ad 07/08/03--------- £ si [email protected]=16779 £ ic 337/17116 (4 pages)
22 October 2003Ad 07/08/03--------- £ si [email protected]=16779 £ ic 337/17116 (4 pages)
22 October 2003168490AT 0.001 rescinded 07/08/0 (3 pages)
22 October 2003Statement of affairs (8 pages)
22 October 2003Statement of affairs (8 pages)
22 October 2003168490AT 0.001 rescinded 07/08/0 (3 pages)
19 September 2003Ad 07/08/03--------- £ si [email protected]=168 £ ic 169/337 (3 pages)
19 September 2003Ad 07/08/03--------- £ si [email protected]=168 £ ic 169/337 (3 pages)
16 August 2003Ad 07/08/03--------- £ si [email protected]=168 £ ic 1/169 (3 pages)
16 August 2003Ad 07/08/03--------- £ si [email protected]=168 £ ic 1/169 (3 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003Nc inc already adjusted 31/07/03 (1 page)
15 August 2003Registered office changed on 15/08/03 from: 16 old bailey london EC4M 7EG (1 page)
15 August 2003S-div 31/07/03 (1 page)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 August 2003Director resigned (1 page)
15 August 2003S-div 31/07/03 (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
15 August 2003Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 August 2003Registered office changed on 15/08/03 from: 16 old bailey london EC4M 7EG (1 page)
15 August 2003Nc inc already adjusted 31/07/03 (1 page)
15 August 2003Secretary resigned (1 page)
15 July 2003Company name changed templeco 600 LIMITED\certificate issued on 15/07/03 (2 pages)
15 July 2003Company name changed templeco 600 LIMITED\certificate issued on 15/07/03 (2 pages)
26 March 2003Incorporation (15 pages)
26 March 2003Incorporation (15 pages)