Bondgate Green
Ripon
HG4 1AQ
Director Name | Mr Stewart Graham Readman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(15 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon HG4 1AQ |
Director Name | Mr Brian Jordan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Henley Avenue Thornhill Dewsbury West Yorkshire WF12 0LN |
Director Name | Mr Gregory Mark Franks |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Post Office 15 Castle Street Spofforth Harrogate North Yorkshire HG3 1AP |
Secretary Name | Mr Gregory Mark Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Post Office 15 Castle Street Spofforth Harrogate North Yorkshire HG3 1AP |
Director Name | Mrs Charlotte Ann Rosewall Franks |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Post Office 15 Castle Street Spofforth Harrogate North Yorkshire HG3 1AP |
Director Name | Mr Stewart Graham Readman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(8 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Director Name | Mr Norman John Pridmore |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Secretary Name | Sarah Louise Wright |
---|---|
Status | Resigned |
Appointed | 27 February 2017(8 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 25 March 2022) |
Role | Company Director |
Correspondence Address | 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Director Name | Mr Michael Mark Mallinson Varley |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2022(14 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tower Court Palace Road Ripon HG4 1AD |
Secretary Name | Mr Andrew John Winzer Roberts |
---|---|
Status | Resigned |
Appointed | 25 March 2022(14 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 January 2023) |
Role | Company Director |
Correspondence Address | 3 Tower Court Palace Road Ripon HG4 1AD |
Secretary Name | Mr Michael Mark Mallinson Varley |
---|---|
Status | Resigned |
Appointed | 27 January 2023(14 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 November 2023) |
Role | Company Director |
Correspondence Address | 3 Tower Court Palace Road Ripon HG4 1AD |
Registered Address | 12 Canal Wharf Bondgate Green Ripon 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 | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
17 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
21 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
10 February 2023 | Appointment of Mr Michael Mark Mallinson Varley as a secretary on 27 January 2023 (2 pages) |
10 February 2023 | Termination of appointment of Andrew John Winzer Roberts as a secretary on 27 January 2023 (1 page) |
22 August 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
20 May 2022 | Appointment of Mr Andrew John Winzer Roberts as a secretary on 25 March 2022 (2 pages) |
19 May 2022 | Appointment of Mr Michael Mark Mallinson Varley as a director on 25 March 2022 (2 pages) |
29 April 2022 | Termination of appointment of Norman John Pridmore as a director on 14 April 2022 (1 page) |
29 April 2022 | Termination of appointment of Sarah Louise Wright as a secretary on 25 March 2022 (1 page) |
18 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
13 April 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
10 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
3 July 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
7 March 2019 | Confirmation statement made on 4 March 2019 with updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
9 March 2018 | Confirmation statement made on 4 March 2018 with updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 August 2017 | Termination of appointment of Stewart Graham Readman as a director on 24 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Stewart Graham Readman as a director on 24 July 2017 (1 page) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
3 March 2017 | Appointment of Sarah Louise Wright as a secretary on 27 February 2017 (2 pages) |
3 March 2017 | Appointment of Sarah Louise Wright as a secretary on 27 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Stewart Graham Readman as a director on 27 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Gregory Mark Franks as a secretary on 27 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Charlotte Ann Rosewall Franks as a director on 27 February 2017 (1 page) |
2 March 2017 | Appointment of Mr Norman John Pridmore as a director on 27 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Stewart Graham Readman as a director on 27 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Gregory Mark Franks as a director on 27 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Gregory Mark Franks as a secretary on 27 February 2017 (1 page) |
2 March 2017 | Appointment of Mr Norman John Pridmore as a director on 27 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Gregory Mark Franks as a director on 27 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Charlotte Ann Rosewall Franks as a director on 27 February 2017 (1 page) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2016 | Annual return made up to 4 March 2016 no member list (4 pages) |
7 March 2016 | Annual return made up to 4 March 2016 no member list (4 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 April 2015 | Annual return made up to 4 March 2015 no member list (4 pages) |
17 April 2015 | Annual return made up to 4 March 2015 no member list (4 pages) |
17 April 2015 | Annual return made up to 4 March 2015 no member list (4 pages) |
20 March 2015 | Director's details changed for Mrs Charlotte Anne Rosewall Franks on 19 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mrs Charlotte Anne Rosewall Franks on 19 March 2015 (2 pages) |
19 March 2015 | Appointment of Mrs Charlotte Ann Rosewall Franks as a director on 26 January 2015 (2 pages) |
19 March 2015 | Appointment of Mrs Charlotte Ann Rosewall Franks as a director on 26 January 2015 (2 pages) |
1 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 March 2014 | Annual return made up to 4 March 2014 no member list (3 pages) |
10 March 2014 | Annual return made up to 4 March 2014 no member list (3 pages) |
10 March 2014 | Annual return made up to 4 March 2014 no member list (3 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 March 2013 | Annual return made up to 4 March 2013 no member list (3 pages) |
15 March 2013 | Annual return made up to 4 March 2013 no member list (3 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 4 March 2012 no member list (3 pages) |
20 March 2012 | Annual return made up to 4 March 2012 no member list (3 pages) |
20 March 2012 | Annual return made up to 4 March 2012 no member list (3 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 4 March 2011 no member list (3 pages) |
16 March 2011 | Annual return made up to 4 March 2011 no member list (3 pages) |
16 March 2011 | Annual return made up to 4 March 2011 no member list (3 pages) |
21 October 2010 | Secretary's details changed for Mr Gregory Mark Franks on 14 October 2009 (2 pages) |
21 October 2010 | Secretary's details changed for Mr Gregory Mark Franks on 14 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Mr Gregory Mark Franks on 14 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Mr Gregory Mark Franks on 14 October 2009 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
8 April 2010 | Annual return made up to 4 March 2010 no member list (2 pages) |
8 April 2010 | Annual return made up to 4 March 2010 no member list (2 pages) |
8 April 2010 | Annual return made up to 4 March 2010 no member list (2 pages) |
1 April 2010 | Termination of appointment of Brian Jordan as a director (1 page) |
1 April 2010 | Registered office address changed from 89 Station Parade Harrogate HG1 1HF Uk on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 89 Station Parade Harrogate HG1 1HF Uk on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 89 Station Parade Harrogate HG1 1HF Uk on 1 April 2010 (1 page) |
1 April 2010 | Termination of appointment of Brian Jordan as a director (1 page) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 April 2009 | Annual return made up to 04/03/09 (2 pages) |
27 April 2009 | Annual return made up to 04/03/09 (2 pages) |
24 April 2009 | Director and secretary's change of particulars / gregory franks / 01/01/2009 (1 page) |
24 April 2009 | Director and secretary's change of particulars / gregory franks / 01/01/2009 (1 page) |
4 March 2008 | Incorporation (15 pages) |
4 March 2008 | Incorporation (15 pages) |