Steven Way
Ripon
North Yorkshire
HG4 2TJ
Director Name | Mr Roger Trees |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2024(19 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
Director Name | Ms Esther Charlotte Leach |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(19 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
Director Name | Mr Nigel Briscoe Briscombe |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(19 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
Director Name | Mrs Elizabeth Jane Lee |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(19 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
Director Name | Mrs Brenda Anne Black |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(19 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
Director Name | Mr Ian Peter Hessay |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsmead The Lane Gate Helmsley York Yorkshire YO41 1JT |
Director Name | Mr David Mark Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Bay Horse Lane Shadwell Leeds West Yorkshire LS17 8SL |
Secretary Name | Mr Gareth Kevin Edwards Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 December 2008) |
Role | Company Director |
Correspondence Address | The Fold North Stainley Ripon North Yorkshire HG4 3HX |
Director Name | Richard Noble |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(3 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 15 Orchard Park Melbourne York East Yorkshire YO42 4SL |
Director Name | Andrew Charles Demain |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(3 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 31 Morda Close Oswestry Salop SY11 2BA Wales |
Director Name | Mr Nigel Andrew Bowes |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 February 2008(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Beverley Road Driffield East Yorkshire YO25 6RZ |
Director Name | Karen Elizabeth Harrowell |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 December 2008) |
Role | Company Director |
Correspondence Address | The Bungalow High Green Mews Bridlington East Yorkshire YO16 7AB |
Director Name | Giles David Paul Spencer |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 28 February 2024) |
Role | Haulage |
Country of Residence | England |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
Director Name | Robert Nixon Greenwell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 September 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Low Skellgate Ripon North Yorkshire HG4 1BG |
Director Name | Susan Waters |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 54a Harrogate Road Ripon North Yorkshire HG4 1SU |
Director Name | Mrs Nicola Clare Montgomery Hopkins |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(6 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2015) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
Director Name | Miss Gillian Lesley Innes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
Director Name | Susan Elizabeth Lewis |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 College Court South Steven Way Ripon North Yorkshire HG4 2TS |
Director Name | Mrs Elizabeth Jane Lee |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 October 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
Director Name | Gary Martin Simpson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2018) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
Director Name | Mr John Proudlove |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
Director Name | Mr Denis Poole |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
Director Name | Mr Roger Trees |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2023(19 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 22 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
Director Name | Mr David John Drury |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2024(19 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 February 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,375 |
Cash | £2,467 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
26 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
30 September 2020 | Termination of appointment of Susan Elizabeth Lewis as a director on 30 September 2020 (1 page) |
4 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
4 February 2019 | Termination of appointment of David John Drury as a director on 31 January 2019 (1 page) |
16 October 2018 | Termination of appointment of Elizabeth Jane Lee as a director on 16 October 2018 (1 page) |
9 October 2018 | Termination of appointment of Gary Martin Simpson as a director on 30 September 2018 (1 page) |
9 October 2018 | Appointment of Mr Denis Poole as a director on 8 October 2018 (2 pages) |
9 October 2018 | Appointment of Mr John Proudlove as a director on 8 October 2018 (2 pages) |
17 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 August 2017 | Appointment of Gary Martin Simpson as a director on 10 July 2017 (3 pages) |
29 August 2017 | Appointment of Gary Martin Simpson as a director on 10 July 2017 (3 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
8 July 2016 | Appointment of David John Drury as a director on 22 June 2016 (4 pages) |
8 July 2016 | Appointment of David John Drury as a director on 22 June 2016 (4 pages) |
3 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 June 2016 | Termination of appointment of Gillian Leslie Innes as a director on 22 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Gillian Leslie Innes as a director on 22 June 2016 (1 page) |
29 March 2016 | Annual return made up to 22 March 2016 no member list (5 pages) |
29 March 2016 | Annual return made up to 22 March 2016 no member list (5 pages) |
14 November 2015 | Appointment of Susan Elizabeth Lewis as a director on 2 September 2015 (3 pages) |
14 November 2015 | Appointment of Susan Elizabeth Lewis as a director on 2 September 2015 (3 pages) |
14 November 2015 | Appointment of Susan Elizabeth Lewis as a director on 2 September 2015 (3 pages) |
8 October 2015 | Appointment of Elizabeth Jane Lee as a director on 2 September 2015 (3 pages) |
8 October 2015 | Appointment of Elizabeth Jane Lee as a director on 2 September 2015 (3 pages) |
8 October 2015 | Termination of appointment of Nicola Clare Montgomery Hopkins as a director on 30 September 2015 (2 pages) |
8 October 2015 | Appointment of Elizabeth Jane Lee as a director on 2 September 2015 (3 pages) |
8 October 2015 | Termination of appointment of Nicola Clare Montgomery Hopkins as a director on 30 September 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 September 2015 | Termination of appointment of Robert Nixon Greenwell as a director on 3 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Robert Nixon Greenwell as a director on 3 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Robert Nixon Greenwell as a director on 3 September 2015 (2 pages) |
3 April 2015 | Annual return made up to 22 March 2015 no member list (5 pages) |
3 April 2015 | Annual return made up to 22 March 2015 no member list (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 June 2014 | Appointment of Gillian Leslie Innes as a director (3 pages) |
10 June 2014 | Appointment of Gillian Leslie Innes as a director (3 pages) |
27 March 2014 | Annual return made up to 22 March 2014 no member list (5 pages) |
27 March 2014 | Annual return made up to 22 March 2014 no member list (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 April 2013 | Annual return made up to 22 March 2013 no member list (5 pages) |
12 April 2013 | Annual return made up to 22 March 2013 no member list (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2012 | Registered office address changed from 40a Market Place Ripon North Yorkshire HG4 1BZ on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 40a Market Place Ripon North Yorkshire HG4 1BZ on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 40a Market Place Ripon North Yorkshire HG4 1BZ on 5 April 2012 (2 pages) |
28 March 2012 | Annual return made up to 22 March 2012 no member list (5 pages) |
28 March 2012 | Annual return made up to 22 March 2012 no member list (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 March 2011 | Annual return made up to 22 March 2011 no member list (5 pages) |
22 March 2011 | Annual return made up to 22 March 2011 no member list (5 pages) |
1 October 2010 | Company name changed college lawns management company LIMITED\certificate issued on 01/10/10
|
1 October 2010 | Change of name notice (2 pages) |
1 October 2010 | Company name changed college lawns management company LIMITED\certificate issued on 01/10/10
|
1 October 2010 | Change of name notice (2 pages) |
30 September 2010 | Appointment of Nicola Clare Montgomery Hopkins as a director (3 pages) |
30 September 2010 | Appointment of Nicola Clare Montgomery Hopkins as a director (3 pages) |
29 September 2010 | Termination of appointment of Susan Waters as a director (2 pages) |
29 September 2010 | Termination of appointment of Susan Waters as a director (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Annual return made up to 22 March 2010 no member list (4 pages) |
22 March 2010 | Annual return made up to 22 March 2010 no member list (4 pages) |
22 March 2010 | Director's details changed for Susan Waters on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Giles David Paul Spencer on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Robert Nixon Greenwell on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Robert Nixon Greenwell on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Giles David Paul Spencer on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Susan Waters on 22 March 2010 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 March 2009 | Annual return made up to 22/03/09 (3 pages) |
24 March 2009 | Annual return made up to 22/03/09 (3 pages) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Location of register of members (1 page) |
6 January 2009 | Director appointed robert nixon greenwell (1 page) |
6 January 2009 | Director appointed robert nixon greenwell (1 page) |
2 January 2009 | Appointment terminated secretary gareth hale (1 page) |
2 January 2009 | Appointment terminated secretary gareth hale (1 page) |
2 January 2009 | Appointment terminated director nigel bowes (1 page) |
2 January 2009 | Appointment terminated director nigel bowes (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from persimmon house fulford york north yorkshire YO19 4FE (1 page) |
23 December 2008 | Appointment terminated director karen harrowell (1 page) |
23 December 2008 | Director appointed giles david paul spencer (1 page) |
23 December 2008 | Director appointed giles david paul spencer (1 page) |
23 December 2008 | Secretary appointed richard thomas willis (3 pages) |
23 December 2008 | Secretary appointed richard thomas willis (3 pages) |
23 December 2008 | Director appointed susan waters (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from persimmon house fulford york north yorkshire YO19 4FE (1 page) |
23 December 2008 | Appointment terminated director karen harrowell (1 page) |
23 December 2008 | Director appointed susan waters (1 page) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 April 2008 | Annual return made up to 22/03/08
|
15 April 2008 | Annual return made up to 22/03/08
|
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | Director resigned (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
22 May 2007 | Annual return made up to 22/03/07
|
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Annual return made up to 22/03/07
|
21 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
6 June 2006 | Annual return made up to 22/03/06
|
6 June 2006 | Annual return made up to 22/03/06
|
5 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
28 April 2005 | Annual return made up to 22/03/05 (4 pages) |
28 April 2005 | Annual return made up to 22/03/05 (4 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
22 March 2004 | Incorporation (22 pages) |
22 March 2004 | Incorporation (22 pages) |