Ripon
HG4 5AE
Director Name | Mark Nicholas Pickford |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Stables Newby Hall Ripon HG4 5AE |
Secretary Name | Bari William Irving-Phillips |
---|---|
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 The Stables Newby Hall Ripon North Yorkshire HG4 5AE |
Secretary Name | Mr Frazer George Roberts |
---|---|
Status | Resigned |
Appointed | 19 September 2014(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 October 2021) |
Role | Company Director |
Correspondence Address | 10 The Stables Newby Hall Ripon HG4 5AE |
Registered Address | St Marys House Raskelf York YO61 3LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Raskelf |
Ward | Raskelf & White Horse |
Built Up Area | Raskelf |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | James Derrick Pickford 50.00% Ordinary B |
---|---|
100 at £1 | Jpi LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£27,251 |
Cash | £212 |
Current Liabilities | £5,700 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (3 weeks, 6 days from now) |
1 October 2010 | Delivered on: 19 October 2010 Persons entitled: James Derrick Pickford Classification: Legal charge Secured details: £140,000.00 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land lying to the north of finney lane farm basford staffordshire moorlands staffordshire t/no. SF422045. Outstanding |
---|
19 April 2024 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
17 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
3 April 2023 | Registered office address changed from 10 the Stables Newby Hall Ripon HG4 5AE England to St Marys House Raskelf York YO61 3LG on 3 April 2023 (1 page) |
1 March 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
31 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
31 May 2022 | Change of details for Mr Simon William Hepden as a person with significant control on 18 May 2021 (2 pages) |
31 May 2022 | Change of details for Mr Mark Nicholas Pickford as a person with significant control on 18 May 2021 (2 pages) |
27 November 2021 | Termination of appointment of Frazer George Roberts as a secretary on 29 October 2021 (1 page) |
3 November 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
4 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
22 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
25 February 2020 | Satisfaction of charge 1 in full (1 page) |
17 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 January 2017 | Registered office address changed from 3 the Stables Newby Hall Ripon North Yorkshire HG4 5AE to 10 the Stables Newby Hall Ripon HG4 5AE on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from 3 the Stables Newby Hall Ripon North Yorkshire HG4 5AE to 10 the Stables Newby Hall Ripon HG4 5AE on 6 January 2017 (1 page) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 June 2015 | Director's details changed for Mark Nicholas Pickford on 1 June 2014 (2 pages) |
8 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Mark Nicholas Pickford on 1 June 2014 (2 pages) |
8 June 2015 | Director's details changed for Mark Nicholas Pickford on 1 June 2014 (2 pages) |
8 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
21 January 2015 | Director's details changed for Mr Simon William Hepden on 1 December 2014 (2 pages) |
21 January 2015 | Director's details changed for Mr Simon William Hepden on 1 December 2014 (2 pages) |
21 January 2015 | Director's details changed for Mr Simon William Hepden on 1 December 2014 (2 pages) |
19 September 2014 | Appointment of Mr Frazer George Roberts as a secretary on 19 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Frazer George Roberts as a secretary on 19 September 2014 (2 pages) |
19 September 2014 | Registered office address changed from Leekbrook Development Limited Park Hill House, Pottery Lane Littlethorpe Ripon North Yorkshire HG4 3LS to 3 the Stables Newby Hall Ripon North Yorkshire HG4 5AE on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from Leekbrook Development Limited Park Hill House, Pottery Lane Littlethorpe Ripon North Yorkshire HG4 3LS to 3 the Stables Newby Hall Ripon North Yorkshire HG4 5AE on 19 September 2014 (1 page) |
10 July 2014 | Termination of appointment of Bari Irving-Phillips as a secretary (1 page) |
10 July 2014 | Termination of appointment of Bari Irving-Phillips as a secretary (1 page) |
5 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
24 March 2014 | Registered office address changed from 17 the Stables Newby Hall Ripon North Yorkshire HG4 5AE on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from 17 the Stables Newby Hall Ripon North Yorkshire HG4 5AE on 24 March 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (14 pages) |
12 November 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (14 pages) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (14 pages) |
19 September 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (14 pages) |
15 September 2011 | Appointment of Mark Nicholas Pickford as a director (3 pages) |
15 September 2011 | Appointment of Mark Nicholas Pickford as a director (3 pages) |
14 September 2011 | Resolutions
|
14 September 2011 | Statement of company's objects (2 pages) |
14 September 2011 | Resolutions
|
14 September 2011 | Statement of company's objects (2 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 May 2010 | Incorporation
|
18 May 2010 | Incorporation
|