East Tanfield
Ripon
North Yorkshire
HG4 5LW
Secretary Name | Mrs Yvonne Greenwood |
---|---|
Status | Current |
Appointed | 27 November 2017(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Sutton Cottage East Tanfield Ripon HG4 5LW |
Director Name | Jean Scaife |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Cottage East Tanfield Ripon North Yorkshire HG4 5LW |
Director Name | Douglas Scaife |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | 33 Pittings Lane Dalton Thirsk North Yorkshire YO7 3HD |
Secretary Name | Jean Scaife |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Cottage East Tanfield Ripon North Yorkshire HG4 5LW |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 44 Kirkgate Ripon North Yorkshire HG4 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
Address Matches | Over 80 other UK companies use this postal address |
40 at £1 | Colin Scaife 40.00% Ordinary |
---|---|
40 at £1 | Jean Scaife 40.00% Ordinary |
20 at £1 | Douglas Scaife 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,288 |
Cash | £17,156 |
Current Liabilities | £42,742 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
4 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
23 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
7 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 June 2018 | Change of details for Mr Colin Scaife as a person with significant control on 30 June 2017 (2 pages) |
28 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Appointment of Mrs Yvonne Greenwood as a secretary on 27 November 2017 (2 pages) |
27 November 2017 | Appointment of Mrs Yvonne Greenwood as a secretary on 27 November 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
4 July 2017 | Notification of Colin Scaife as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Colin Scaife as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
28 March 2017 | Termination of appointment of Jean Scaife as a director on 17 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Jean Scaife as a secretary on 17 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Jean Scaife as a director on 17 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Jean Scaife as a secretary on 17 March 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 June 2010 | Director's details changed for Colin Scaife on 19 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Douglas Scaife on 19 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Colin Scaife on 19 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Jean Scaife on 19 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Jean Scaife on 19 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Douglas Scaife on 19 June 2010 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
4 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 July 2007 | Return made up to 19/06/07; no change of members (7 pages) |
4 July 2007 | Return made up to 19/06/07; no change of members (7 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 June 2006 | Return made up to 19/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 19/06/06; full list of members (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
2 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
22 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
23 March 2004 | Ad 18/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 2004 | Ad 18/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
6 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 123 caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New secretary appointed;new director appointed (2 pages) |
1 July 2003 | New secretary appointed;new director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 123 caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
1 July 2003 | New director appointed (2 pages) |
19 June 2003 | Incorporation (15 pages) |
19 June 2003 | Incorporation (15 pages) |