Melmerby
Ripon
North Yorkshire
HG4 5NB
Director Name | Mr Branden William Knox |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2020(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Keld Close Barker Business Park, Melmerby Green Melmerby Ripon North Yorkshire HG4 5NB |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | 11 Keld Close Barker Business Park, Melmerby Green Road Melmerby Ripon North Yorkshire HG4 5NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Hutton Conyers |
Ward | Wathvale |
Built Up Area | Melmerby |
1 at £1 | Laura Knox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £169,337 |
Cash | £249,426 |
Current Liabilities | £156,459 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
14 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
16 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
23 August 2021 | Confirmation statement made on 14 August 2021 with updates (4 pages) |
27 April 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
5 November 2020 | Notification of Branden William Knox as a person with significant control on 15 October 2020 (2 pages) |
5 November 2020 | Change of details for Mrs Laura Ann Knox as a person with significant control on 15 October 2020 (2 pages) |
5 November 2020 | Statement of capital following an allotment of shares on 15 October 2020
|
2 September 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
14 August 2020 | Director's details changed for Mrs Laura Ann Knox on 10 August 2020 (2 pages) |
14 August 2020 | Change of details for Mrs Laura Ann Knox as a person with significant control on 10 August 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
28 May 2020 | Appointment of Branden William Knox as a director on 27 May 2020 (2 pages) |
6 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
6 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
10 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
8 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 March 2015 | Registered office address changed from Unit 18 Sycamore Business Park Copt Hewick Ripon North Yorkshire HG4 5DF to 11 Keld Close Barker Business Park, Melmerby Green Road Melmerby Ripon North Yorkshire HG4 5NB on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from Unit 18 Sycamore Business Park Copt Hewick Ripon North Yorkshire HG4 5DF to 11 Keld Close Barker Business Park, Melmerby Green Road Melmerby Ripon North Yorkshire HG4 5NB on 24 March 2015 (1 page) |
30 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
19 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 August 2010 | Director's details changed for Laura Knox on 5 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Director's details changed for Laura Knox on 5 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Laura Knox on 5 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
7 November 2009 | Appointment of Laura Knox as a director (2 pages) |
7 November 2009 | Appointment of Laura Knox as a director (2 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page) |
10 August 2009 | Appointment terminated director jonathon round (1 page) |
10 August 2009 | Appointment terminated director jonathon round (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page) |
5 August 2009 | Incorporation (16 pages) |
5 August 2009 | Incorporation (16 pages) |