Wath
Ripon
HG4 5JE
Director Name | Mr Richard Gregg Ogden |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | Old Mushroom Farm Tanfield Lane Wath Ripon HG4 5JE |
Secretary Name | Richard Gregg Ogden |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | Old Mushroom Farm Tanfield Lane Wath Ripon HG4 5JE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | yorkshiregenerators.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01845 527486 |
Telephone region | Thirsk |
Registered Address | Old Mushroom Farm Tanfield Lane Wath Ripon HG4 5JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Wath |
Ward | Wathvale |
50 at £1 | Richard Gregg Ogden 50.00% Ordinary |
---|---|
50 at £1 | Steven Jason Dresser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £257,561 |
Cash | £14,324 |
Current Liabilities | £402,367 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
9 April 2018 | Delivered on: 25 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: New mill house and adjoining land at tanfield lane wath ripon t/nos: NYK50128, NYK453533 and NYK259163. Outstanding |
---|---|
12 April 2007 | Delivered on: 18 April 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
9 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
9 September 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
10 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
22 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
25 April 2018 | Registration of charge 059090080002, created on 9 April 2018 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
21 October 2014 | Director's details changed for Mr Steven Jason Dresser on 20 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Steven Jason Dresser on 20 October 2014 (2 pages) |
13 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Director's details changed for Steven Jason Dresser on 20 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Steven Jason Dresser on 20 January 2011 (2 pages) |
28 September 2010 | Director's details changed for Steven Jason Dresser on 17 August 2010 (2 pages) |
28 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Steven Jason Dresser on 17 August 2010 (2 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 July 2010 | Director's details changed for Richard Gregg Ogden on 29 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Richard Gregg Ogden on 29 July 2010 (1 page) |
29 July 2010 | Secretary's details changed for Richard Gregg Ogden on 29 July 2010 (1 page) |
29 July 2010 | Director's details changed for Richard Gregg Ogden on 29 July 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
12 September 2008 | Return made up to 17/08/08; no change of members (7 pages) |
12 September 2008 | Return made up to 17/08/08; no change of members (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2007 | Return made up to 17/08/07; full list of members
|
15 September 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
15 September 2007 | Return made up to 17/08/07; full list of members
|
15 September 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
15 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Ad 08/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 2006 | Ad 08/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2006 | New secretary appointed;new director appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | New secretary appointed;new director appointed (2 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
17 August 2006 | Incorporation (16 pages) |
17 August 2006 | Incorporation (16 pages) |