Ripon
HG4 1PB
Director Name | Mr Richard Metcalfe |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillock House Hillock Lane Dalton Wigan Lancashire WN8 7RJ |
Secretary Name | Mr Richard Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillock House Hillock Lane Dalton Wigan Lancashire WN8 7RJ |
Director Name | Mr Ian Leslie Douglass |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(1 day after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Borrowdale Close Brierley Hill West Midlands DY5 3RW |
Website | staysafe.co |
---|
Registered Address | 44 Kirkgate Ripon HG4 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Deborah Greenall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,276 |
Cash | £2,910 |
Current Liabilities | £3,646 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
24 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
---|---|
6 February 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
5 May 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
19 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
20 May 2021 | Confirmation statement made on 17 May 2021 with updates (3 pages) |
6 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
20 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
28 May 2019 | Change of details for Ms Deborah Greenall as a person with significant control on 17 May 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
25 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
5 December 2017 | Director's details changed for Miss Deborah Greenall on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Miss Deborah Greenall on 5 December 2017 (2 pages) |
14 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
16 March 2017 | Registered office address changed from The Barker Partnership St. Matthews Terrace Leyburn North Yorkshire DL8 5EL to 44 Kirkgate Ripon HG4 1PB on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from The Barker Partnership St. Matthews Terrace Leyburn North Yorkshire DL8 5EL to 44 Kirkgate Ripon HG4 1PB on 16 March 2017 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
20 January 2016 | Director's details changed for Miss Deborah Greenall on 19 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Miss Deborah Greenall on 19 January 2016 (2 pages) |
30 July 2015 | Full accounts made up to 31 October 2014 (7 pages) |
30 July 2015 | Full accounts made up to 31 October 2014 (7 pages) |
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 November 2014 | Registered office address changed from Burnt Tree House, Knights Way Battlefield Enterprise Park Shrewsbury Salop SY1 3AB to The Barker Partnership St. Matthews Terrace Leyburn North Yorkshire DL8 5EL on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from Burnt Tree House, Knights Way Battlefield Enterprise Park Shrewsbury Salop SY1 3AB to The Barker Partnership St. Matthews Terrace Leyburn North Yorkshire DL8 5EL on 19 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Richard Metcalfe as a secretary on 4 August 2014 (1 page) |
11 November 2014 | Termination of appointment of Richard Metcalfe as a secretary on 4 August 2014 (1 page) |
11 November 2014 | Termination of appointment of Richard Metcalfe as a secretary on 4 August 2014 (1 page) |
11 November 2014 | Termination of appointment of Richard Metcalfe as a director on 4 August 2014 (1 page) |
11 November 2014 | Termination of appointment of Richard Metcalfe as a director on 4 August 2014 (1 page) |
11 November 2014 | Termination of appointment of Richard Metcalfe as a director on 4 August 2014 (1 page) |
30 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/10/13 (1 page) |
30 June 2014 | Audit exemption subsidiary accounts made up to 31 October 2013 (4 pages) |
30 June 2014 | Audit exemption subsidiary accounts made up to 31 October 2013 (4 pages) |
30 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/10/13 (1 page) |
2 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/10/12 (1 page) |
2 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/10/12 (1 page) |
28 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/10/13 (28 pages) |
28 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/10/13 (28 pages) |
22 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
16 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/10/13 (3 pages) |
16 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/10/13 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 June 2013 | Audit exemption statement of guarantee by parent company for period ending 31/10/12 (3 pages) |
10 June 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/10/12 (33 pages) |
10 June 2013 | Audit exemption statement of guarantee by parent company for period ending 31/10/12 (3 pages) |
10 June 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/10/12 (33 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Termination of appointment of Ian Douglass as a director (1 page) |
15 February 2013 | Termination of appointment of Ian Douglass as a director (1 page) |
21 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Full accounts made up to 31 October 2011 (17 pages) |
20 April 2012 | Full accounts made up to 31 October 2011 (17 pages) |
26 July 2011 | Director's details changed for Mr Richard Metcalfe on 22 July 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Mr Richard Metcalfe on 22 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Richard Metcalfe on 22 July 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Mr Richard Metcalfe on 22 July 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Mr Richard Metcalfe on 22 July 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Mr Richard Metcalfe on 22 July 2011 (2 pages) |
18 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Full accounts made up to 31 October 2010 (17 pages) |
5 April 2011 | Full accounts made up to 31 October 2010 (17 pages) |
8 June 2010 | Full accounts made up to 31 October 2009 (17 pages) |
8 June 2010 | Full accounts made up to 31 October 2009 (17 pages) |
21 May 2010 | Director's details changed for Deborah Greenall on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Deborah Greenall on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Deborah Greenall on 1 January 2010 (2 pages) |
21 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Full accounts made up to 31 October 2008 (17 pages) |
30 July 2009 | Full accounts made up to 31 October 2008 (17 pages) |
19 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
20 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
18 March 2008 | Full accounts made up to 31 October 2007 (15 pages) |
18 March 2008 | Full accounts made up to 31 October 2007 (15 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: burnt tree house knights way battlefield enterprise park shrewsbury salop SY1 3AB (1 page) |
14 June 2007 | Location of debenture register (1 page) |
14 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
14 June 2007 | Location of debenture register (1 page) |
14 June 2007 | Location of register of members (1 page) |
14 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
14 June 2007 | Location of register of members (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: burnt tree house knights way battlefield enterprise park shrewsbury salop SY1 3AB (1 page) |
9 August 2006 | Memorandum and Articles of Association (21 pages) |
9 August 2006 | Memorandum and Articles of Association (21 pages) |
1 August 2006 | Company name changed burnt tree health and safety lim ited\certificate issued on 01/08/06 (2 pages) |
1 August 2006 | Company name changed burnt tree health and safety lim ited\certificate issued on 01/08/06 (2 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: knights way battlefield enterprise park shrewsbury shropshire SY1 3AB (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: knights way battlefield enterprise park shrewsbury shropshire SY1 3AB (1 page) |
16 June 2006 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
16 June 2006 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
6 June 2006 | Ad 18/05/06--------- £ si 80@1=80 £ ic 20/100 (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Resolutions
|
6 June 2006 | Ad 18/05/06--------- £ si 80@1=80 £ ic 20/100 (2 pages) |
6 June 2006 | Resolutions
|
17 May 2006 | Incorporation (16 pages) |
17 May 2006 | Incorporation (16 pages) |