Roecliffe
York
YO51 9NR
Director Name | Mr Neil Kenneth Crowther |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 3 Becklands Close Bar Lane Roecliffe York YO51 9NR |
Director Name | Mr Michael David Russell |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinton Green Low Swinton Masham Ripon HG4 4JP |
Director Name | Mrs Sharron Louise Russell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinton Green Low Swinton Masham Ripon HG4 4JP |
Secretary Name | Sharron Louise Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinton Green Low Swinton Masham Ripon HG4 4JP |
Registered Address | Unit 3 Becklands Close Bar Lane Roecliffe York YO51 9NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Roecliffe |
Ward | Newby |
Built Up Area | Boroughbridge |
98 at £1 | Sharron Louise Russell & Michael David Russell 98.00% Ordinary |
---|---|
1 at £1 | Hannah Louise Russell 1.00% Ordinary B |
1 at £1 | John David Russell 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £630,600 |
Cash | £160,343 |
Current Liabilities | £132,204 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 2 weeks from now) |
15 September 2022 | Delivered on: 26 September 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
22 October 2022 | Confirmation statement made on 9 October 2022 with updates (5 pages) |
---|---|
26 September 2022 | Registration of charge 052412430001, created on 15 September 2022 (16 pages) |
21 September 2022 | Appointment of Mr Neil Kenneth Crowther as a director on 15 September 2022 (2 pages) |
21 September 2022 | Termination of appointment of Sharron Louise Russell as a secretary on 15 September 2022 (1 page) |
21 September 2022 | Termination of appointment of Sharron Louise Russell as a director on 15 September 2022 (1 page) |
21 September 2022 | Registered office address changed from Swinton Green Low Swinton Masham Ripon HG4 4JP England to Unit 3 Becklands Close Bar Lane Roecliffe York YO51 9NR on 21 September 2022 (1 page) |
21 September 2022 | Cessation of Michael David Russell as a person with significant control on 15 September 2022 (1 page) |
21 September 2022 | Cessation of Sharron Louise Russell as a person with significant control on 15 September 2022 (1 page) |
21 September 2022 | Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
21 September 2022 | Appointment of Mr Daniel Brunt as a director on 15 September 2022 (2 pages) |
21 September 2022 | Termination of appointment of Michael David Russell as a director on 15 September 2022 (1 page) |
21 September 2022 | Notification of Ardent Limited as a person with significant control on 15 September 2022 (1 page) |
22 August 2022 | Registered office address changed from Meadowlea Finghall Leyburn North Yorkshire DL8 5nd to Swinton Green Low Swinton Masham Ripon HG4 4JP on 22 August 2022 (1 page) |
10 August 2022 | Change of details for Mr Michael David Russell as a person with significant control on 1 August 2022 (2 pages) |
10 August 2022 | Director's details changed for Mr Michael David Russell on 1 August 2022 (2 pages) |
10 August 2022 | Director's details changed for Sharron Louise Russell on 1 August 2022 (2 pages) |
10 August 2022 | Change of details for Mrs Sharron Louise Russell as a person with significant control on 1 August 2022 (2 pages) |
21 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
16 June 2022 | Director's details changed for Sharron Louise Russell on 16 June 2022 (2 pages) |
19 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
14 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
28 August 2015 | Change of share class name or designation (2 pages) |
28 August 2015 | Change of share class name or designation (2 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 May 2014 | Registered office address changed from Meadowlea Hillfoot Harmby Leyburn North Yorkshire DL8 5PH on 28 May 2014 (1 page) |
28 May 2014 | Director's details changed for Sharron Louise Russell on 28 May 2014 (2 pages) |
28 May 2014 | Director's details changed for Michael David Russell on 28 May 2014 (2 pages) |
28 May 2014 | Director's details changed for Sharron Louise Russell on 28 May 2014 (2 pages) |
28 May 2014 | Secretary's details changed for Sharron Louise Russell on 28 May 2014 (1 page) |
28 May 2014 | Director's details changed for Michael David Russell on 28 May 2014 (2 pages) |
28 May 2014 | Secretary's details changed for Sharron Louise Russell on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from Meadowlea Hillfoot Harmby Leyburn North Yorkshire DL8 5PH on 28 May 2014 (1 page) |
18 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 October 2009 | Director's details changed for Sharron Louise Russell on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Michael David Russell on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Michael David Russell on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Sharron Louise Russell on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
31 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
10 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
23 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 July 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
21 July 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: meadowlea hillfoot harmby leyburn DL8 5LH (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Secretary's particulars changed;director's particulars changed (2 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: meadowlea hillfoot harmby leyburn DL8 5LH (1 page) |
21 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Secretary's particulars changed;director's particulars changed (2 pages) |
16 June 2005 | Secretary's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 1 jenkins fold, new road, ingleton, carnforth LA6 3JL (1 page) |
16 June 2005 | Secretary's particulars changed (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 1 jenkins fold, new road, ingleton, carnforth LA6 3JL (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
24 September 2004 | Incorporation (8 pages) |
24 September 2004 | Incorporation (8 pages) |