Kirkby Fleetham
Northallerton
North Yorkshire
DL7 0SL
Director Name | Mr Richard Garner |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1991(18 years, 6 months after company formation) |
Appointment Duration | 29 years, 10 months (closed 22 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Swain Court Northallerton North Yorkshire DL6 1EL |
Secretary Name | Mr Derek Garner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1991(18 years, 6 months after company formation) |
Appointment Duration | 29 years, 10 months (closed 22 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorhills Lumley Lane Kirkby Fleetham Northallerton North Yorkshire DL7 0SL |
Website | rodbers.co.uk |
---|
Registered Address | Moorhills Lumley Lane Kirkby Fleetham Northallerton North Yorkshire DL7 0SL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Kirkby Fleetham with Fencote |
Ward | Morton-on-Swale |
10 at £50 | Derek Garner 26.32% Ordinary |
---|---|
10 at £50 | Richard Garner 26.32% Ordinary |
9 at £50 | Christine Garner 23.68% Ordinary |
9 at £50 | Rosemary Garner 23.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131,814 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
29 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 February 2015 | Director's details changed for Richard Garner on 1 March 2014 (2 pages) |
25 February 2015 | Director's details changed for Richard Garner on 1 March 2014 (2 pages) |
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
7 July 2014 | Registered office address changed from Rodbers Homecentre Queens Road Richmond North Yorkshire DL10 4DN on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Rodbers Homecentre Queens Road Richmond North Yorkshire DL10 4DN on 7 July 2014 (1 page) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
19 September 2008 | Return made up to 20/02/08; no change of members (7 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 April 2007 | Return made up to 20/02/07; full list of members (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 April 2005 | Return made up to 20/02/05; full list of members (7 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
9 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
28 February 2003 | Return made up to 20/02/03; full list of members (7 pages) |
24 April 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
28 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
11 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
5 October 2000 | Memorandum and Articles of Association (20 pages) |
3 October 2000 | Resolutions
|
17 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 March 2000 | Return made up to 01/03/00; full list of members
|
12 May 1999 | Return made up to 01/03/99; full list of members
|
23 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 June 1998 | Return made up to 01/03/98; no change of members (4 pages) |
23 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 May 1997 | Return made up to 01/03/97; no change of members (4 pages) |
5 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
15 July 1996 | Return made up to 01/03/96; full list of members (7 pages) |
26 February 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |