Company NameStump Cross Limited
DirectorsLisa Bowerman and Oliver Tom Bowerman
Company StatusActive
Company Number04836148
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMrs Lisa Bowerman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleTourist Attraction
Country of ResidenceEngland
Correspondence AddressStump Cross Cottage
Greenhow Hill Pateley Bridge
Harrogate
HG3 5JL
Secretary NameMiss Amy Ryder
StatusCurrent
Appointed01 June 2021(17 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressStump Cross Caverns Greenhow Hill
Pateley Bridge
Harrogate
North Yorkshire
HG3 5JL
Director NameMr Oliver Tom Bowerman
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStump Cross Caverns Greenhow Hill
Pateley Bridge
Harrogate
North Yorkshire
HG3 5JL
Director NameMr Richard Bowerman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStump Cross Cottage
Greenhow Hill Pateley Bridge
Harrogate
HG3 5JL
Secretary NameMrs Lisa Bowerman
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleTourist Attraction
Country of ResidenceEngland
Correspondence AddressStump Cross Cottage
Greenhow Hill Pateley Bridge
Harrogate
HG3 5JL
Director NameMr Richard Bowerman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(15 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2d Church Street
Pateley Bridge
Harrogate
North Yorkshire
HG3 5LB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitestumpcrosscaberns.co.uk

Location

Registered AddressStump Cross Caverns Greenhow Hill
Pateley Bridge
Harrogate
North Yorkshire
HG3 5JL
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishAppletreewick
WardBarden Fell

Shareholders

100 at £1Lisa Tracy Bowerman
33.33%
Ordinary A
100 at £1Richard Bowerman
33.33%
Ordinary A
50 at £1Lisa Tracy Bowerman
16.67%
Ordinary C
50 at £1Richard Bowerman
16.67%
Ordinary B

Financials

Year2014
Net Worth£29,028
Cash£2,220
Current Liabilities£43,344

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

14 August 2003Delivered on: 27 August 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 November 2023Confirmation statement made on 3 November 2023 with updates (4 pages)
12 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 November 2022Confirmation statement made on 3 November 2022 with updates (4 pages)
15 December 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 October 2021Termination of appointment of Lisa Bowerman as a secretary on 19 October 2021 (1 page)
15 June 2021Appointment of Mr Oliver Tom Bowerman as a director on 14 June 2021 (2 pages)
10 June 2021Appointment of Miss Amy Ryder as a secretary on 1 June 2021 (2 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
2 December 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
2 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
13 December 2019Cessation of Richard Bowerman as a person with significant control on 29 January 2019 (1 page)
13 December 2019Confirmation statement made on 10 November 2019 with updates (5 pages)
13 December 2019Change of details for Mrs Lisa Bowerman as a person with significant control on 29 January 2019 (2 pages)
16 August 2019Registered office address changed from 2 D Church Street Pateley Bridge Harrogate North Yorkshire HG3 5LB England to Stump Cross Caverns Greenhow Hill Pateley Bridge Harrogate North Yorkshire HG3 5JL on 16 August 2019 (2 pages)
25 July 2019Termination of appointment of Richard Bowerman as a director on 29 January 2019 (1 page)
18 January 2019Confirmation statement made on 10 November 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 November 2018Registered office address changed from Stump Cross Cottage Greenhow Hill Pateley Bridge Harrogate North Yorkshire HG3 3JL to 2 D Church Street Pateley Bridge Harrogate North Yorkshire HG3 5LB on 27 November 2018 (1 page)
16 November 2018Appointment of Mr Richard Bowerman as a director on 12 November 2018 (2 pages)
27 June 2018Termination of appointment of Richard Bowerman as a director on 20 June 2018 (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 300
(6 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 300
(6 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 300
(6 pages)
22 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 300
(6 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 300
(6 pages)
19 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 300
(6 pages)
29 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 April 2012Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2011Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2011Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Lisa Bowerman on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Lisa Bowerman on 10 November 2009 (2 pages)
7 July 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
7 July 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
14 November 2008Return made up to 14/11/08; full list of members (4 pages)
14 November 2008Return made up to 14/11/08; full list of members (4 pages)
2 October 2007Return made up to 17/07/07; full list of members (3 pages)
2 October 2007Return made up to 17/07/07; full list of members (3 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
14 August 2006Return made up to 17/07/06; full list of members (7 pages)
14 August 2006Return made up to 17/07/06; full list of members (7 pages)
8 August 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 August 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 August 2005Return made up to 17/07/05; full list of members (7 pages)
16 August 2005Return made up to 17/07/05; full list of members (7 pages)
15 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
15 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 September 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2003Registered office changed on 21/09/03 from: fenwick lodge bainbridge lane eshot morpeth northumberland NE65 9ED (1 page)
21 September 2003Registered office changed on 21/09/03 from: fenwick lodge bainbridge lane eshot morpeth northumberland NE65 9ED (1 page)
27 August 2003Particulars of mortgage/charge (4 pages)
27 August 2003Particulars of mortgage/charge (4 pages)
6 August 2003Ad 17/07/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
6 August 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
6 August 2003Ad 17/07/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
17 July 2003Incorporation (12 pages)
17 July 2003Incorporation (12 pages)