Company NameWorld Of James Herriot Limited
Company StatusActive
Company Number07942082
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 February 2012(12 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr Ian Harold Ashton
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2012(same day as company formation)
RoleRetired Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressMeldon Lodge Sandhutton Lane
Carlton Miniott
Thirsk
YO7 4NH
Secretary NameMr Ian Harold Ashton
StatusCurrent
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMeldon Lodge Sandhutton Lane
Carlton Miniott
Thirsk
YO7 4NH
Director NameMr Nicholas Adam John Hall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(1 month, 2 weeks after company formation)
Appointment Duration12 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
Director NameDavid William Shields
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(2 months, 1 week after company formation)
Appointment Duration12 years
RoleTourism Executive
Country of ResidenceEngland
Correspondence Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
Director NameJames Alexander Wight
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(2 months, 1 week after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoulston Cottage
Sutton Under White Stone Cliffe
Thirsk
N Yorkshire
YO7 2PS
Director NameDr Rosie Beatrice Page
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(2 months, 1 week after company formation)
Appointment Duration12 years
RoleRetired Gp
Country of ResidenceEngland
Correspondence Address44 Kirkgate
Ripon
N Yorks
HG4 1PB
Director NameMr Charles Gill
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(5 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Carlton Way
Carlton Miniott
Thirsk
North Yorkshire
YO7 4NT
Director NameMrs Kathryn Ruth Fiona Pawlett
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(8 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
Director NameMr John Francis Gallery
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
Director NameMr Neil Jones
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
Director NameThomas Andrew Clift
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(2 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB

Location

Registered Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£34,511
Cash£30,866
Current Liabilities£19,552

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

15 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
21 October 2020Appointment of Mrs Kathryn Ruth Fiona Pawlett as a director on 1 July 2020 (2 pages)
1 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
9 February 2018Appointment of Mr Charles Gill as a director on 31 January 2018 (3 pages)
4 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 February 2017Director's details changed for David William Shields on 8 February 2017 (2 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
21 February 2017Director's details changed for David William Shields on 8 February 2017 (2 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 February 2016Annual return made up to 8 February 2016 no member list (7 pages)
25 February 2016Annual return made up to 8 February 2016 no member list (7 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 February 2015Annual return made up to 8 February 2015 no member list (7 pages)
16 February 2015Annual return made up to 8 February 2015 no member list (7 pages)
16 February 2015Annual return made up to 8 February 2015 no member list (7 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 February 2014Annual return made up to 8 February 2014 no member list (7 pages)
18 February 2014Annual return made up to 8 February 2014 no member list (7 pages)
18 February 2014Annual return made up to 8 February 2014 no member list (7 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 8 February 2013 no member list (7 pages)
2 April 2013Annual return made up to 8 February 2013 no member list (7 pages)
2 April 2013Annual return made up to 8 February 2013 no member list (7 pages)
29 October 2012Termination of appointment of Thomas Clift as a director (2 pages)
29 October 2012Appointment of James Alexander Wight as a director (3 pages)
29 October 2012Appointment of James Alexander Wight as a director (3 pages)
29 October 2012Termination of appointment of Thomas Clift as a director (2 pages)
15 May 2012Appointment of Mr Nicholas Adam John Hall as a director (3 pages)
15 May 2012Appointment of David William Shields as a director (3 pages)
15 May 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
15 May 2012Appointment of David William Shields as a director (3 pages)
15 May 2012Appointment of Thomas Andrew Clift as a director (3 pages)
15 May 2012Appointment of Dr Rosemary Beatrice Page as a director (3 pages)
15 May 2012Appointment of Mr Nicholas Adam John Hall as a director (3 pages)
15 May 2012Appointment of Thomas Andrew Clift as a director (3 pages)
15 May 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
15 May 2012Appointment of Dr Rosemary Beatrice Page as a director (3 pages)
8 February 2012Incorporation (19 pages)
8 February 2012Incorporation (19 pages)