Bishop Thornton
Harrogate
North Yorkshire
HG3 3JW
Director Name | Mrs Rhoda Anne Rathmell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2003(same day as company formation) |
Role | Motorcycle Importer |
Country of Residence | England |
Correspondence Address | Thornton Grove House Bishop Thornton Harrogate North Yorkshire HG3 3JW |
Director Name | Mr Martin James Rathmell |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2003(same day as company formation) |
Role | Motorcycle Importer |
Country of Residence | England |
Correspondence Address | 3 Yeomen Mount Pateley Bridge Harrogate North Yorkshire HG3 5NZ |
Secretary Name | Mrs Rhoda Anne Rathmell |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2003(same day as company formation) |
Role | Motorcycle Retailer |
Country of Residence | England |
Correspondence Address | Thornton Grove House Bishop Thornton Harrogate North Yorkshire HG3 3JW |
Director Name | Miss Carly Rebecca Rathmell |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(15 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornton Grove House Bishop Thornton Harrogate North Yorkshire HG3 3JW |
Director Name | Mrs Carly Rebecca Houghton |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(15 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornton Grove House Bishop Thornton Harrogate North Yorkshire HG3 3JW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | Bridge House 181 Queen Victoria Street London EC4V 4DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | Bridge House 181 Queen Victoria Street London EC4V 4DZ |
Website | malcolmrathmellsport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 870535 |
Telephone region | Bishops Stortford |
Registered Address | Thornton Grove House Bishop Thornton Harrogate North Yorkshire HG3 3JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bishop Thornton |
Ward | Lower Nidderdale |
85 at £1 | Mr Malcolm Charles Rathmell 42.50% Ordinary A |
---|---|
85 at £1 | Mrs Rhoda Anne Rathmell 42.50% Ordinary A |
30 at £1 | Mr Martin J. Rathmell 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £582,974 |
Cash | £26,263 |
Current Liabilities | £570,679 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 August |
Latest Return | 17 September 2023 (7 months ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 2 weeks from now) |
19 March 2004 | Delivered on: 23 March 2004 Persons entitled: Hsbc 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 |
---|
25 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
---|---|
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
20 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
24 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
24 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
10 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Amended accounts made up to 31 August 2011 (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 November 2010 | Register(s) moved to registered inspection location (1 page) |
18 November 2010 | Director's details changed for Martin Rathmell on 1 October 2009 (2 pages) |
18 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Register inspection address has been changed (1 page) |
18 November 2010 | Director's details changed for Martin Rathmell on 1 October 2009 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
6 October 2008 | Director and secretary's change of particulars / rhoda rathmell / 17/09/2003 (2 pages) |
6 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
15 November 2005 | Return made up to 17/09/05; full list of members (3 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
27 September 2004 | Return made up to 17/09/04; full list of members
|
23 March 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Ad 25/01/04--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
11 February 2004 | Resolutions
|
15 October 2003 | New director appointed (2 pages) |
2 October 2003 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | New secretary appointed;new director appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
17 September 2003 | Incorporation (14 pages) |