Low Mill Road
Ripon
North Yorkshire
HG4 1NS
Registered Address | Unit 2 The Coach House Phoenix Business Centre Low Mill Road Ripon North Yorkshire HG4 1NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £71,779 |
Cash | £1,230 |
Current Liabilities | £164,302 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
7 January 2014 | Delivered on: 24 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property k/a 14 piggott street brighouse west yorkshire title no WYK185376. Notification of addition to or amendment of charge. Outstanding |
---|---|
9 December 2013 | Delivered on: 11 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 June 2012 | Delivered on: 12 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 50 bridg end brighouse west yorkshire t/no.WYK939279 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
4 January 2012 | Delivered on: 10 January 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 4 castle avenue rastrick brighouse WYK816458 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
5 July 2023 | Confirmation statement made on 4 July 2023 with updates (4 pages) |
---|---|
14 December 2022 | Micro company accounts made up to 31 July 2022 (4 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with updates (4 pages) |
13 December 2021 | Micro company accounts made up to 31 July 2021 (4 pages) |
19 July 2021 | Confirmation statement made on 8 July 2021 with updates (4 pages) |
22 April 2021 | Registered office address changed from 4 Bedern Bank Ripon North Yorkshire HG4 1PE England to Unit 2 the Coach House Phoenix Business Centre Low Mill Road Ripon North Yorkshire HG4 1NS on 22 April 2021 (1 page) |
22 April 2021 | Change of details for Ms Rebecca Nixon as a person with significant control on 20 April 2021 (2 pages) |
22 April 2021 | Director's details changed for Ms Rebecca Nixon on 22 April 2021 (2 pages) |
12 November 2020 | Micro company accounts made up to 31 July 2020 (4 pages) |
21 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
24 July 2018 | Registered office address changed from 25 st. Marygate Ripon HG4 1LX England to 4 Bedern Bank Ripon North Yorkshire HG4 1PE on 24 July 2018 (1 page) |
24 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
5 December 2016 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 25 st. Marygate Ripon HG4 1LX on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 25 st. Marygate Ripon HG4 1LX on 5 December 2016 (1 page) |
12 September 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
17 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 January 2014 | Registration of charge 069699190004 (39 pages) |
24 January 2014 | Registration of charge 069699190004 (39 pages) |
11 December 2013 | Registration of charge 069699190003 (44 pages) |
11 December 2013 | Registration of charge 069699190003 (44 pages) |
30 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
16 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Director's details changed for Ms Rebecca Nixon on 1 July 2011 (2 pages) |
11 August 2011 | Director's details changed for Ms Rebecca Nixon on 1 July 2011 (2 pages) |
11 August 2011 | Director's details changed for Ms Rebecca Nixon on 1 July 2011 (2 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
22 July 2009 | Incorporation (13 pages) |
22 July 2009 | Incorporation (13 pages) |