Kirklington
Bedale
North Yorkshire
DL8 2LS
Director Name | Mr Robert James Bruce Ropner |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1991(27 years, 12 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Camp Hill House Camp Hill Estate Kirklington Bedale North Yorkshire DL8 2LS |
Director Name | Johanna Louise Ropner |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1998(34 years, 2 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camphill Kirklington Bedale North Yorkshire DL8 2LS |
Director Name | Mr Milton Jere Green |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(27 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 February 1998) |
Role | Company Director |
Correspondence Address | 33 Wellington Bristol Tennessee BS20 9QP |
Secretary Name | Mr Raymond Collinson Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(27 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | 18 Greenhill Road Heighington Village Newton Aycliffe County Durham DL5 6RN |
Secretary Name | Mr Robert James Bruce Ropner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camp Hill House Camp Hill Estate Kirklington Bedale North Yorkshire DL8 2LS |
Secretary Name | Kirsty Patricia Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(34 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camphill Kirklington Bedale North Yorkshire DL8 2LS |
Website | camphill.co.uk |
---|
Registered Address | Camphill Kirklington Bedale North Yorkshire DL8 2LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Carthorpe |
Ward | Tanfield |
59.5k at £0.05 | Robert Bruce Beecroft Ropner 7.45% Founder |
---|---|
13k at £1 | Robert Bruce Beecroft Ropner 32.50% Ordinary |
12.4k at £1 | R.j.b. Ropner 31.02% Ordinary |
1.5k at £1 | Milton Jere Green 3.76% Ordinary |
129.4k at £0.05 | R.j.b. Ropner 16.22% Founder |
600 at £1 | Christopher M. Lund 1.50% Ordinary |
500 at £1 | Gertrude Tanner 1.25% Ordinary |
398 at £1 | A.m. Pelham Burn 1.00% Ordinary |
308 at £1 | Mrs Vivienne Hare 0.77% Ordinary |
300 at £1 | David G. Piggott 0.75% Ordinary |
250 at £1 | Executors Of J.v. Ropner 0.63% Ordinary |
200 at £1 | John Beckwith-smith 0.50% Ordinary |
200 at £1 | Michael D. Hield 0.50% Ordinary |
200 at £1 | Peter Lowsley Williams 0.50% Ordinary |
3.2k at £0.05 | J.k. Lumsdon Taylor 0.40% Founder |
2.5k at £0.05 | Mrs Vivienne Hare 0.31% Founder |
2.2k at £0.05 | Executors Of J.v. Ropner 0.27% Founder |
100 at £1 | J.k. Lumsdon Taylor 0.25% Ordinary |
1.5k at £0.05 | Christopher M. Lund 0.19% Founder |
1000 at £0.05 | Gertrude Tanner 0.13% Founder |
200 at £0.05 | John Beckwith-smith 0.03% Founder |
200 at £0.05 | Michael D. Hield 0.03% Founder |
200 at £0.05 | Peter Lowsley Williams 0.03% Founder |
116 at £0.05 | A.m. Pelham Burn 0.01% Founder |
Year | 2014 |
---|---|
Net Worth | £230,011 |
Current Liabilities | £7,710 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
29 May 1986 | Delivered on: 10 June 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 nos. 43/45 micklegate selby north yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
11 June 1965 | Delivered on: 22 June 1965 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: Property comprised in the deeds & documents contained in the schedule to the deed together with all fixed plant, machinery & other fixtures & floating charge over all moveable plant & machinery, implements & utensils. Outstanding |
27 January 2021 | Termination of appointment of Kirsty Patricia Turner as a secretary on 31 December 2020 (1 page) |
---|---|
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
21 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
2 January 2018 | Confirmation statement made on 18 December 2017 with updates (6 pages) |
2 January 2018 | Secretary's details changed for Kirsty Patricia Turner on 18 December 2017 (1 page) |
2 January 2018 | Director's details changed for Robert Bruce Beecroft Ropner on 18 December 2017 (2 pages) |
22 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
22 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
3 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (8 pages) |
2 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (8 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (8 pages) |
22 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (8 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
23 March 2010 | Director's details changed for Robert James Bruce Ropner on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Robert James Bruce Ropner on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Robert Bruce Beecroft Ropner on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (13 pages) |
23 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (13 pages) |
23 March 2010 | Director's details changed for Robert Bruce Beecroft Ropner on 23 March 2010 (2 pages) |
27 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
27 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
8 January 2009 | Return made up to 18/12/08; full list of members (12 pages) |
8 January 2009 | Return made up to 18/12/08; full list of members (12 pages) |
7 January 2009 | Return made up to 18/12/07; full list of members (12 pages) |
7 January 2009 | Return made up to 18/12/07; full list of members (12 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
5 January 2007 | Return made up to 18/12/06; full list of members (13 pages) |
5 January 2007 | Return made up to 18/12/06; full list of members (13 pages) |
5 January 2007 | Return made up to 18/12/05; full list of members (13 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
12 July 2005 | Return made up to 18/12/04; full list of members (14 pages) |
12 July 2005 | Return made up to 18/12/04; full list of members (14 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (13 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (13 pages) |
19 July 2004 | Memorandum and Articles of Association (14 pages) |
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
19 July 2004 | Memorandum and Articles of Association (14 pages) |
19 July 2004 | Resolutions
|
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
11 December 2003 | Return made up to 18/12/02; full list of members (14 pages) |
11 December 2003 | Return made up to 18/12/02; full list of members (14 pages) |
11 December 2003 | Return made up to 18/12/03; full list of members (14 pages) |
2 January 2003 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
2 January 2003 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
2 May 2002 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
2 May 2002 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
13 February 2002 | Return made up to 18/12/01; full list of members (14 pages) |
13 February 2002 | Return made up to 18/12/01; full list of members (14 pages) |
13 February 2002 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
13 February 2002 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
5 March 2001 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
5 March 2001 | Full accounts made up to 31 July 2000 (13 pages) |
5 March 2001 | Full accounts made up to 31 July 2000 (13 pages) |
5 March 2001 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
10 March 2000 | Return made up to 18/12/99; full list of members (14 pages) |
10 March 2000 | Return made up to 18/12/99; full list of members (14 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
17 January 2000 | £ ic 42300/39900 29/11/99 £ sr 2400@1=2400 (1 page) |
17 January 2000 | £ ic 42300/39900 29/11/99 £ sr 2400@1=2400 (1 page) |
7 January 2000 | Resolutions
|
7 January 2000 | Resolutions
|
14 June 1999 | Full accounts made up to 30 April 1998 (14 pages) |
14 June 1999 | Full accounts made up to 30 April 1998 (14 pages) |
25 February 1999 | Return made up to 18/12/98; no change of members
|
25 February 1999 | Return made up to 18/12/98; no change of members
|
24 February 1999 | Secretary's particulars changed (1 page) |
24 February 1999 | Secretary's particulars changed (1 page) |
14 September 1998 | Director's particulars changed (1 page) |
14 September 1998 | Return made up to 18/12/97; full list of members (7 pages) |
14 September 1998 | Director's particulars changed (1 page) |
14 September 1998 | Return made up to 18/12/97; full list of members (7 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (13 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (13 pages) |
17 December 1997 | Registered office changed on 17/12/97 from: 101A high street yarm cleveland TS15 9BB (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: 101A high street yarm cleveland TS15 9BB (1 page) |
7 November 1997 | Accounting reference date extended from 31/01/97 to 30/04/97 (1 page) |
7 November 1997 | Accounting reference date extended from 31/01/97 to 30/04/97 (1 page) |
4 March 1997 | Return made up to 18/12/96; no change of members
|
4 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Return made up to 18/12/96; no change of members
|
4 November 1996 | Registered office changed on 04/11/96 from: 140 coniscliffe road darlington co. Durham DL3 7RP (1 page) |
4 November 1996 | Registered office changed on 04/11/96 from: 140 coniscliffe road darlington co. Durham DL3 7RP (1 page) |
5 August 1996 | Full accounts made up to 31 January 1996 (11 pages) |
5 August 1996 | Full accounts made up to 31 January 1996 (11 pages) |
3 January 1996 | Return made up to 18/12/95; no change of members
|
3 January 1996 | Return made up to 18/12/95; no change of members
|
11 August 1995 | Accounts for a small company made up to 31 January 1995 (12 pages) |
11 August 1995 | Accounts for a small company made up to 31 January 1995 (12 pages) |
30 December 1963 | Incorporation (16 pages) |
30 December 1963 | Incorporation (16 pages) |
13 December 1963 | Certificate of incorporation (1 page) |
13 December 1963 | Certificate of incorporation (1 page) |