Bedale
North Yorkshire
DL8 1AQ
Secretary Name | Mrs Alice Sheepshanks |
---|---|
Status | Current |
Appointed | 12 November 2012(65 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 3 William Barnaby Yard College Street Bury St. Edmunds IP33 1PQ |
Director Name | Mrs Alice Christian Sheepshanks |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(68 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Oak House Market Place Bedale North Yorkshire DL8 1AQ |
Director Name | Mr Angus Struan Walsham Robertson |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(68 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Oak House Market Place Bedale North Yorkshire DL8 1AQ |
Director Name | Mr Andrew James Edward Robertson |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(68 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Oak House Market Place Bedale North Yorkshire DL8 1AQ |
Director Name | Mrs Alice Christian Sheepshanks |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(68 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Market Place Bedale North Yorkshire DL8 1AQ |
Director Name | Rodney Walsham Maynard |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(43 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 20 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Orchard House The Lea Ross-On-Wye Herefordshire HR9 7JY Wales |
Director Name | Mrs Gabrielle Christine Robertson |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(43 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 14 October 2013) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | The Walled Garden Carpow Newburgh Fife KY14 6EN Scotland |
Secretary Name | Mr John Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | South Lodge St Andrew School Horsell Woking Surrey GU21 4QW |
Secretary Name | Mrs Angela Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(45 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 12 November 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Long Orchard House The Lea Ross-On-Wye Herefordshire HR9 7JY Wales |
Registered Address | Oak House Market Place Bedale North Yorkshire DL8 1AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bedale |
Ward | Bedale |
Built Up Area | Bedale |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,810,577 |
Cash | £93,039 |
Current Liabilities | £34,108 |
Latest Accounts | 31 August 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 April 2022 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2023 (1 month, 2 weeks from now) |
19 April 1993 | Delivered on: 6 May 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a st andrews school and tindal church hill road horsell title no SY330519. Outstanding |
---|---|
9 March 1990 | Delivered on: 29 March 1990 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage debenture Secured details: All monies including further advances due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets. Outstanding |
30 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
---|---|
14 December 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
30 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
1 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
9 May 2018 | Confirmation statement made on 27 April 2018 with updates (5 pages) |
9 May 2018 | Notification of Angela Margaret Maynard as a person with significant control on 6 April 2016 (2 pages) |
30 April 2018 | Director's details changed for Mrs Angela Maynard on 28 August 2017 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
17 July 2017 | Notification of Nicola Jane Keef as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Nicola Jane Keef as a person with significant control on 5 June 2017 (2 pages) |
17 July 2017 | Notification of Nicola Jane Keef as a person with significant control on 5 June 2017 (2 pages) |
13 July 2017 | Cessation of Robert William Dunning as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Cessation of Robert William Dunning as a person with significant control on 5 June 2017 (1 page) |
13 July 2017 | Cessation of Robert William Dunning as a person with significant control on 5 June 2017 (1 page) |
21 June 2017 | Change of share class name or designation (2 pages) |
21 June 2017 | Change of share class name or designation (2 pages) |
19 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
19 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
19 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
19 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
10 May 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
10 May 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
21 April 2017 | Secretary's details changed for Mrs Alice Sheepshanks on 20 April 2017 (1 page) |
21 April 2017 | Director's details changed for Mrs Alice Christian Sheepshanks on 20 April 2017 (2 pages) |
21 April 2017 | Secretary's details changed for Mrs Alice Sheepshanks on 20 April 2017 (1 page) |
21 April 2017 | Director's details changed for Mrs Alice Christian Sheepshanks on 20 April 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 9 February 2017 with updates (9 pages) |
17 March 2017 | Confirmation statement made on 9 February 2017 with updates (9 pages) |
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
11 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 July 2016 | Satisfaction of charge 2 in full (1 page) |
18 July 2016 | Satisfaction of charge 1 in full (1 page) |
18 July 2016 | Satisfaction of charge 2 in full (1 page) |
18 July 2016 | Satisfaction of charge 1 in full (1 page) |
28 June 2016 | Appointment of Mrs Alice Christian Sheepshanks as a director on 27 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Andrew James Edward Robertson as a director on 27 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Angus Struan Walsham Robertson as a director on 27 June 2016 (2 pages) |
28 June 2016 | Appointment of Mrs Alice Christian Sheepshanks as a director on 27 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Andrew James Edward Robertson as a director on 27 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Angus Struan Walsham Robertson as a director on 27 June 2016 (2 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Secretary's details changed for Mrs Alice Sheepshanks on 17 March 2014 (1 page) |
9 March 2015 | Director's details changed for Mrs Angela Maynard on 28 March 2014 (2 pages) |
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Secretary's details changed for Mrs Alice Sheepshanks on 17 March 2014 (1 page) |
9 March 2015 | Director's details changed for Mrs Angela Maynard on 28 March 2014 (2 pages) |
20 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
12 February 2014 | Termination of appointment of Gabrielle Robertson as a director (1 page) |
12 February 2014 | Termination of appointment of Gabrielle Robertson as a director (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
2 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
2 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
9 January 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
26 November 2012 | Registered office address changed from Long Orchard House the Lea Ross on Wye Herefordshire HR9 7JY on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from Long Orchard House the Lea Ross on Wye Herefordshire HR9 7JY on 26 November 2012 (1 page) |
23 November 2012 | Appointment of Mrs Alice Sheepshanks as a secretary (2 pages) |
23 November 2012 | Termination of appointment of Angela Maynard as a secretary (1 page) |
23 November 2012 | Termination of appointment of Rodney Maynard as a director (1 page) |
23 November 2012 | Appointment of Mrs Alice Sheepshanks as a secretary (2 pages) |
23 November 2012 | Termination of appointment of Angela Maynard as a secretary (1 page) |
23 November 2012 | Termination of appointment of Rodney Maynard as a director (1 page) |
29 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
29 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
18 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
18 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
18 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
10 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
10 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Mrs Gabrielle Christine Robertson on 15 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Rodney Walsham Maynard on 15 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Angela Maynard on 15 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Mrs Gabrielle Christine Robertson on 15 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Rodney Walsham Maynard on 15 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Angela Maynard on 15 February 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 April 2009 | Return made up to 09/02/09; full list of members (5 pages) |
1 April 2009 | Director's change of particulars / gabrielle robertson / 30/09/2008 (1 page) |
1 April 2009 | Director's change of particulars / rodney maynard / 30/11/2008 (1 page) |
1 April 2009 | Director and secretary's change of particulars / angela maynard / 30/11/2008 (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from halfpenny house clifton-on-yore masham north yorkshire HG4 4AF (1 page) |
1 April 2009 | Return made up to 09/02/09; full list of members (5 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from halfpenny house clifton-on-yore masham north yorkshire HG4 4AF (1 page) |
1 April 2009 | Director's change of particulars / gabrielle robertson / 30/09/2008 (1 page) |
1 April 2009 | Director's change of particulars / rodney maynard / 30/11/2008 (1 page) |
1 April 2009 | Director and secretary's change of particulars / angela maynard / 30/11/2008 (1 page) |
19 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
1 March 2006 | Return made up to 09/02/06; full list of members (3 pages) |
1 March 2006 | Return made up to 09/02/06; full list of members (3 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 March 2005 | Return made up to 09/02/05; full list of members (3 pages) |
7 March 2005 | Return made up to 09/02/05; full list of members (3 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
18 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
18 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
24 March 2003 | Return made up to 09/02/03; full list of members (9 pages) |
24 March 2003 | Return made up to 09/02/03; full list of members (9 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
22 March 2002 | Return made up to 09/02/02; full list of members (9 pages) |
22 March 2002 | Return made up to 09/02/02; full list of members (9 pages) |
30 March 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
30 March 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
21 February 2001 | Return made up to 09/02/01; full list of members (9 pages) |
21 February 2001 | Return made up to 09/02/01; full list of members (9 pages) |
19 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
19 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
8 March 2000 | Return made up to 09/02/00; full list of members (9 pages) |
8 March 2000 | Return made up to 09/02/00; full list of members (9 pages) |
30 April 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
30 April 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
19 April 1999 | Return made up to 09/02/99; no change of members (4 pages) |
19 April 1999 | Return made up to 09/02/99; no change of members (4 pages) |
5 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
5 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
9 February 1998 | Return made up to 09/02/98; full list of members
|
9 February 1998 | Return made up to 09/02/98; full list of members
|
11 June 1997 | Registered office changed on 11/06/97 from: the grange little crakehall bedale north yorkshire DL8 1JH (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: the grange little crakehall bedale north yorkshire DL8 1JH (1 page) |
27 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
27 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
24 February 1997 | Return made up to 09/02/97; full list of members (6 pages) |
24 February 1997 | Return made up to 09/02/97; full list of members (6 pages) |
9 February 1996 | Return made up to 09/02/96; no change of members (4 pages) |
9 February 1996 | Return made up to 09/02/96; no change of members (4 pages) |
9 January 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
9 January 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
6 May 1993 | Particulars of mortgage/charge (3 pages) |
6 May 1993 | Particulars of mortgage/charge (3 pages) |
29 March 1990 | Particulars of mortgage/charge (3 pages) |
29 March 1990 | Particulars of mortgage/charge (3 pages) |
20 October 1985 | Memorandum and Articles of Association (14 pages) |
20 October 1985 | Memorandum and Articles of Association (14 pages) |