Ripon
North Yorkshire
HG4 1RZ
Director Name | Mr James McGregor Lang-Burns |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2014(same day as company formation) |
Role | Chartered Structural Engineer |
Country of Residence | England |
Correspondence Address | 81g Clotherholme Road Ripon North Yorkshire HG4 2DN |
Secretary Name | Mr James McGregor Lang-Burns |
---|---|
Status | Current |
Appointed | 23 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 81g Clotherholme Road Ripon North Yorkshire HG4 2DN |
Director Name | Mr Philip James Edward Brierley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Grange Main Street Hessay York YO26 8JR |
Director Name | Mr Timothy Andrew Neil Brierley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clover Cottage Marton Marton Cum Grafton York YO51 9QY |
Registered Address | The Coach House Unit 7 Phoenix Business Centre Low Mill Road Ripon HG4 1NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
250 at £1 | Carl Justin Beadle 25.00% Ordinary |
---|---|
250 at £1 | James Mcgregor Lang-burns 25.00% Ordinary |
250 at £1 | Philip James Edward Brierley 25.00% Ordinary |
250 at £1 | Timothy Andrew Neil Brierley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £443,381 |
Cash | £33,313 |
Current Liabilities | £61,795 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
16 October 2019 | Delivered on: 22 October 2019 Persons entitled: York Forty-Four Limited Classification: A registered charge Particulars: All that freehold land on the west side of arkendale road, staveley, knaresborough registered at the land registry with title no. NYK245544. Outstanding |
---|---|
16 October 2019 | Delivered on: 22 October 2019 Persons entitled: York Forty-Four Limited Classification: A registered charge Particulars: All estates or interests in any freehold, leasehold or commonhold property now owned by it, including the real property (if any) specified in schedule 1. Outstanding |
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
21 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 October 2019 | Registration of charge 088585230001, created on 16 October 2019 (73 pages) |
22 October 2019 | Registration of charge 088585230002, created on 16 October 2019 (36 pages) |
30 April 2019 | Registered office address changed from Unit 7-8 Phoenix Business Centre Low Mill Road Ripon North Yorkshire HG4 1NS to The Coach House Unit 7 Phoenix Business Centre Low Mill Road Ripon HG4 1NS on 30 April 2019 (1 page) |
25 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
21 July 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
21 July 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
30 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
24 January 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
24 January 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|