Ryton
Malton
North Yorkshire
YO17 6SA
Director Name | Mr John Andrew Cuthbertson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2009(same day as company formation) |
Role | Retired Farmer |
Country of Residence | England |
Correspondence Address | Bulmer Farmhouse Ryton Malton North Yorkshire YO17 6SA |
Secretary Name | Mrs Barbara Cuthbertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2009(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Bulmer Farmhouse Ryton Malton North Yorkshire YO17 6SA |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Stamford Hill London N16 6XZ |
Website | www.bulmerfarmlodges.co.uk |
---|
Registered Address | 67 Falsgrave Road Scarborough YO12 5EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Barbara Cuthbertson 50.00% Ordinary |
---|---|
50 at £1 | John Andrew Cuthbertson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,926 |
Cash | £66,066 |
Current Liabilities | £202,302 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
11 August 2014 | Delivered on: 23 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|
4 March 2024 | Confirmation statement made on 25 February 2024 with no updates (3 pages) |
---|---|
23 March 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
17 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
5 May 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
31 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
21 April 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
27 May 2020 | Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT England to 67 Falsgrave Road Scarborough YO12 5EA on 27 May 2020 (1 page) |
6 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with updates (5 pages) |
17 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
8 March 2018 | Confirmation statement made on 25 February 2018 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Registered office address changed from C/O Becketts Chartered Accountants Unit 1 Waterside Old Boston Road Wetherby West Yorkshire LS22 5NB to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT on 26 February 2015 (1 page) |
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Registered office address changed from C/O Becketts Chartered Accountants Unit 1 Waterside Old Boston Road Wetherby West Yorkshire LS22 5NB to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT on 26 February 2015 (1 page) |
23 August 2014 | Registration of charge 068300180001, created on 11 August 2014 (20 pages) |
23 August 2014 | Registration of charge 068300180001, created on 11 August 2014 (20 pages) |
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
23 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Registered office address changed from C/O Becketts Chartered Accountants 17-19 Market Place Wetherby West Yorkshire LS22 6LQ United Kingdom on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from C/O Becketts Chartered Accountants 17-19 Market Place Wetherby West Yorkshire LS22 6LQ United Kingdom on 12 September 2011 (1 page) |
1 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 October 2010 | Previous accounting period extended from 28 February 2010 to 31 July 2010 (1 page) |
22 October 2010 | Registered office address changed from 37-38 Market Street Ferryhill County Durham DL17 8JH on 22 October 2010 (1 page) |
22 October 2010 | Previous accounting period extended from 28 February 2010 to 31 July 2010 (1 page) |
22 October 2010 | Registered office address changed from 37-38 Market Street Ferryhill County Durham DL17 8JH on 22 October 2010 (1 page) |
25 February 2010 | Director's details changed for Barbara Cuthbertson on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for John Andrew Cuthbertson on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Barbara Cuthbertson on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Mrs Barbara Cuthbertson on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for John Andrew Cuthbertson on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Mrs Barbara Cuthbertson on 25 February 2010 (1 page) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
24 March 2009 | Ad 27/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 March 2009 | Ad 27/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 1ST floor office 8-10 stamford hill london N16 6XZ (1 page) |
17 March 2009 | Appointment terminated director michael holder (1 page) |
17 March 2009 | Director appointed john andrew cuthbertson (2 pages) |
17 March 2009 | Director and secretary appointed barbara cuthbertson (2 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 1ST floor office 8-10 stamford hill london N16 6XZ (1 page) |
17 March 2009 | Appointment terminated director michael holder (1 page) |
17 March 2009 | Director and secretary appointed barbara cuthbertson (2 pages) |
17 March 2009 | Director appointed john andrew cuthbertson (2 pages) |
25 February 2009 | Incorporation (14 pages) |
25 February 2009 | Incorporation (14 pages) |