Company NameBaroque (Ripon) Ltd
DirectorsThomas David Jack O'Brien and Terence Sowerby
Company StatusActive
Company Number08787708
CategoryPrivate Limited Company
Incorporation Date22 November 2013(10 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameThomas David Jack O'Brien
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Waterside
Knaresborough
North Yorkshire
HG5 9AZ
Director NameMr Terence Sowerby
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Waterside
Knaresborough
North Yorkshire
HG5 9AZ

Contact

Telephone01423 851400
Telephone regionBoroughbridge / Harrogate

Location

Registered Address22-23 North Road
Ripon
North Yorkshire
HG4 1JY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon

Shareholders

50 at £1Terence Sowerby
50.00%
Ordinary
50 at £1Thomas David Jack O'brien
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,645
Cash£36,125
Current Liabilities£47,653

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 April 2024 (2 weeks ago)
Next Return Due7 May 2025 (12 months from now)

Charges

23 November 2020Delivered on: 25 November 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
15 May 2014Delivered on: 23 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 January 2021Confirmation statement made on 22 November 2020 with updates (5 pages)
25 November 2020Registration of charge 087877080002, created on 23 November 2020 (20 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
23 November 2019Confirmation statement made on 22 November 2019 with updates (5 pages)
12 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
22 November 2018Confirmation statement made on 22 November 2018 with updates (5 pages)
24 March 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
1 December 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
1 December 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
26 September 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 200.00
(8 pages)
26 September 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 200.00
(8 pages)
21 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
4 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
15 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
4 December 2014Previous accounting period shortened from 30 November 2014 to 31 July 2014 (1 page)
4 December 2014Previous accounting period shortened from 30 November 2014 to 31 July 2014 (1 page)
23 May 2014Registration of charge 087877080001 (8 pages)
23 May 2014Registration of charge 087877080001 (8 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 100
(26 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 100
(26 pages)