Company NameHaregill Lodge Catering Limited
DirectorRachel Mary Greensit
Company StatusActive
Company Number11089718
CategoryPrivate Limited Company
Incorporation Date30 November 2017(6 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Director

Director NameMrs Rachel Mary Greensit
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 The Coach House Phoenix Business Centre
Low Mill Road
Ripon
North Yorkshire
HG4 1NS

Location

Registered AddressUnit 2 The Coach House Phoenix Business Centre
Low Mill Road
Ripon
North Yorkshire
HG4 1NS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 1 week from now)

Filing History

24 November 2023Confirmation statement made on 24 November 2023 with updates (4 pages)
27 March 2023Micro company accounts made up to 30 November 2022 (5 pages)
29 November 2022Confirmation statement made on 29 November 2022 with updates (4 pages)
23 March 2022Micro company accounts made up to 30 November 2021 (5 pages)
13 December 2021Change of details for Robert Eric Greensit as a person with significant control on 1 November 2021 (2 pages)
13 December 2021Confirmation statement made on 29 November 2021 with updates (4 pages)
16 April 2021Registered office address changed from 4 Bedern Bank Ripon HG4 1PE England to Unit 2 the Coach House Phoenix Business Centre Low Mill Road Ripon North Yorkshire HG4 1NS on 16 April 2021 (1 page)
16 April 2021Director's details changed for Mrs Rachel Mary Greensit on 16 April 2021 (2 pages)
16 April 2021Change of details for Mrs Rachel Mary Greensit as a person with significant control on 11 April 2021 (2 pages)
24 February 2021Micro company accounts made up to 30 November 2020 (5 pages)
3 December 2020Confirmation statement made on 29 November 2020 with updates (4 pages)
15 October 2020Change of details for Robert Eric Greensit as a person with significant control on 15 October 2020 (2 pages)
15 October 2020Change of details for Mrs Rachel Mary Greensit as a person with significant control on 15 October 2020 (2 pages)
2 April 2020Micro company accounts made up to 30 November 2019 (5 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
24 October 2019Director's details changed for Mrs Rachel Mary Greensit on 24 October 2019 (2 pages)
3 May 2019Micro company accounts made up to 30 November 2018 (5 pages)
15 April 2019Registered office address changed from Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1SN England to 4 Bedern Bank Ripon HG4 1PE on 15 April 2019 (1 page)
4 December 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
30 November 2017Incorporation
Statement of capital on 2017-11-30
  • GBP 100
(31 pages)
30 November 2017Incorporation
Statement of capital on 2017-11-30
  • GBP 100
(31 pages)