Cold Kirby
Thirsk
North Yorkshire
YO7 2HL
Director Name | Mrs Joyce Christine Ashbridge |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2004(1 day after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Grace Farm Cold Kirby Thirsk North Yorkshire YO7 2HL |
Secretary Name | Joyce Christine Ashbridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2004(1 day after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Grove House Thirlby Thirsk North Yorkshire YO7 2DJ |
Director Name | Mr Ian Welford |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Athelstan Business Park Hanwell Lane , Hutton Conyers Ripon North Yorkshire HG4 5BF |
Director Name | James Wright |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Grace Farm, Cold Kirby Thirsk North Yorks YO7 2HL |
Director Name | Miss Andrea Scott |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Mount Grace Farm, Cold Kirby Thirsk North Yorks YO7 2HL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | tastetradition.co.uk |
---|---|
Telephone | 01765 608273 |
Telephone region | Ripon |
Registered Address | Mount Grace Farm, Cold Kirby Thirsk North Yorks YO7 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Cold Kirby |
Ward | Helmsley |
10 at £1 | James Wright 5.00% Ordinary |
---|---|
10 at £1 | James Wright 5.00% Ordinary D |
45 at £1 | Charles Anthony Ashbridge 22.50% Ordinary |
45 at £1 | Charles Anthony Ashbridge 22.50% Ordinary C |
45 at £1 | Joyce Christine Ashbridge 22.50% Ordinary |
45 at £1 | Joyce Christine Ashbridge 22.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £333,603 |
Cash | £8,339 |
Current Liabilities | £643,288 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
25 October 2011 | Delivered on: 29 October 2011 Persons entitled: Skipton Business Finance Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|---|
26 May 2004 | Delivered on: 27 May 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 |
8 February 2021 | Confirmation statement made on 31 January 2021 with updates (6 pages) |
---|---|
29 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (12 pages) |
13 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (14 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
5 December 2018 | Unaudited abridged accounts made up to 31 January 2018 (12 pages) |
12 February 2018 | Confirmation statement made on 31 January 2018 with updates (6 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
4 September 2017 | Appointment of Miss Andrea Scott as a director on 1 August 2017 (2 pages) |
4 September 2017 | Appointment of Miss Andrea Scott as a director on 1 August 2017 (2 pages) |
21 February 2017 | Satisfaction of charge 2 in full (1 page) |
21 February 2017 | Satisfaction of charge 2 in full (1 page) |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 June 2016 | Director's details changed for James Wright on 15 June 2016 (2 pages) |
21 June 2016 | Director's details changed for James Wright on 15 June 2016 (2 pages) |
1 March 2016 | Director's details changed for Joyce Christine Ashbridge on 10 November 2015 (2 pages) |
1 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Director's details changed for James Wright on 7 December 2015 (2 pages) |
1 March 2016 | Director's details changed for James Wright on 7 December 2015 (2 pages) |
1 March 2016 | Director's details changed for Joyce Christine Ashbridge on 10 November 2015 (2 pages) |
1 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
29 February 2016 | Secretary's details changed for Joyce Christine Ashbridge on 10 November 2015 (1 page) |
29 February 2016 | Secretary's details changed for Joyce Christine Ashbridge on 10 November 2015 (1 page) |
25 January 2016 | Director's details changed for James Wright on 7 December 2015 (2 pages) |
25 January 2016 | Director's details changed for Joyce Christine Ashbridge on 10 November 2015 (2 pages) |
25 January 2016 | Director's details changed for James Wright on 7 December 2015 (2 pages) |
25 January 2016 | Director's details changed for Mr Charles Anthony Ashbridge on 30 November 2015 (2 pages) |
25 January 2016 | Director's details changed for Mr Charles Anthony Ashbridge on 30 November 2015 (2 pages) |
25 January 2016 | Director's details changed for Joyce Christine Ashbridge on 10 November 2015 (2 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
25 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Register inspection address has been changed from Units I & J Lumley Close, Thirsk Industrial Park Thirsk North Yorkshire YO7 3TD United Kingdom to Unit 1 Athelstan Business Park Hanwell Lane Hutton Conyers Ripon North Yorkshire HG4 5BF (1 page) |
25 February 2015 | Director's details changed for James Wright on 15 June 2014 (2 pages) |
25 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Register inspection address has been changed from Units I & J Lumley Close, Thirsk Industrial Park Thirsk North Yorkshire YO7 3TD United Kingdom to Unit 1 Athelstan Business Park Hanwell Lane Hutton Conyers Ripon North Yorkshire HG4 5BF (1 page) |
25 February 2015 | Director's details changed for Mr Charles Anthony Ashbridge on 31 January 2015 (2 pages) |
25 February 2015 | Director's details changed for James Wright on 15 June 2014 (2 pages) |
25 February 2015 | Director's details changed for Mr Charles Anthony Ashbridge on 31 January 2015 (2 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
18 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
20 February 2013 | Director's details changed for James Wright on 5 June 2012 (2 pages) |
20 February 2013 | Director's details changed for James Wright on 5 June 2012 (2 pages) |
20 February 2013 | Director's details changed for James Wright on 5 June 2012 (2 pages) |
20 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (9 pages) |
20 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (9 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
14 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
22 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (8 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 February 2011 | Director's details changed for James Wright on 1 March 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr Charles Anthony Ashbridge on 1 September 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr Charles Anthony Ashbridge on 1 September 2010 (2 pages) |
22 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Director's details changed for James Wright on 1 March 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr Charles Anthony Ashbridge on 1 September 2010 (2 pages) |
22 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Director's details changed for James Wright on 1 March 2010 (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 15 September 2009
|
16 April 2010 | Statement of capital following an allotment of shares on 15 September 2009
|
16 April 2010 | Statement of capital following an allotment of shares on 15 September 2009
|
16 April 2010 | Statement of capital following an allotment of shares on 15 September 2009
|
18 February 2010 | Director's details changed for Mr Charles Anthony Ashbridge on 31 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for James Wright on 31 December 2009 (2 pages) |
18 February 2010 | Register(s) moved to registered inspection location (1 page) |
18 February 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Director's details changed for Mr Charles Anthony Ashbridge on 31 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Joyce Christine Ashbridge on 31 October 2009 (2 pages) |
18 February 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Register(s) moved to registered inspection location (1 page) |
18 February 2010 | Director's details changed for James Wright on 31 December 2009 (2 pages) |
18 February 2010 | Director's details changed for Joyce Christine Ashbridge on 31 October 2009 (2 pages) |
1 October 2009 | Ad 15/09/09\gbp si 88@1=88\gbp ic 2/90\ (2 pages) |
1 October 2009 | Ad 15/09/09\gbp si 88@1=88\gbp ic 2/90\ (2 pages) |
1 October 2009 | Ad 15/09/09\gbp si 10@1=10\gbp ic 90/100\ (2 pages) |
1 October 2009 | Ad 15/09/09\gbp si 10@1=10\gbp ic 90/100\ (2 pages) |
17 September 2009 | Director appointed james wright (2 pages) |
17 September 2009 | Director appointed james wright (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
17 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
25 February 2008 | Return made up to 29/01/08; full list of members (4 pages) |
25 February 2008 | Return made up to 29/01/08; full list of members (4 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
16 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
16 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
24 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
24 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
28 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
9 February 2004 | New secretary appointed;new director appointed (2 pages) |
9 February 2004 | New secretary appointed;new director appointed (2 pages) |
9 February 2004 | Ad 30/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Ad 30/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Incorporation (9 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Incorporation (9 pages) |
29 January 2004 | Secretary resigned (1 page) |