Masham
Ripon
North Yorkshire
HG4 4DL
Director Name | Mrs Joy Christine Gibson |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 9 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 27 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldburgh Hall Masham Ripon North Yorkshire HG4 4DL |
Secretary Name | Mrs Joy Christine Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 9 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 27 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldburgh Hall Masham Ripon North Yorkshire HG4 4DL |
Director Name | Mr Andrew James Fallows |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2022(48 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 03 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollow Moor House Hollow Moor Lane Hackforth Bedale North Yorkshire DL8 1JZ |
Registered Address | Unit 21 Belasis Court Belasis Hall Technology Park Billingham TS23 4AZ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | Over 40 other UK companies use this postal address |
4.9k at £1 | Mr John Gibson 42.61% Ordinary A |
---|---|
1.8k at £1 | Deborah Claire Ives 15.65% Ordinary B |
1.8k at £1 | Elizabeth Catherine Fallows 15.65% Ordinary B |
1.8k at £1 | Sarah Helen Barrett 15.65% Ordinary B |
1.2k at £1 | Joy Christine Gibson 10.43% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £122,520 |
Cash | £266 |
Current Liabilities | £48,948 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 20 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months from now) |
29 September 1987 | Delivered on: 8 October 1987 Persons entitled: Washington Development Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 29 9 87 and this charge. Particulars: 3 crowther road crowther industrial estate, washington tyne and wear. Outstanding |
---|---|
20 May 1982 | Delivered on: 26 May 1982 Persons entitled: Midland 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 lands and premises being 2.55 acres of land situate at leeming bar industrial estate north yorkshire. Outstanding |
12 March 1981 | Delivered on: 17 March 1981 Persons entitled: Midland Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts. Outstanding |
10 April 1974 | Delivered on: 18 April 1974 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
1 March 2021 | Confirmation statement made on 20 February 2021 with updates (5 pages) |
---|---|
26 February 2021 | Micro company accounts made up to 29 February 2020 (4 pages) |
25 February 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
29 April 2019 | Registered office address changed from 10 Yarm Road Stockton on Tees Cleveland TS18 3NA to Unit 21 Belasis Court Belasis Hall Technology Park Billingham TS23 4AZ on 29 April 2019 (1 page) |
26 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
11 October 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
8 March 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
27 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 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
|
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
29 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
19 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
5 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
23 December 2005 | Return made up to 31/12/05; full list of members (8 pages) |
23 December 2005 | Return made up to 31/12/05; full list of members (8 pages) |
21 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
4 November 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
17 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
17 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
26 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
26 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
9 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
13 March 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
13 March 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 November 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
23 November 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Return made up to 31/12/99; full list of members
|
12 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
12 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 November 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
20 November 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
3 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: 3 yarm road stockton cleveland TS18 3NJ (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: 3 yarm road stockton cleveland TS18 3NJ (1 page) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
24 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
29 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
29 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
22 November 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
22 November 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
25 November 1975 | Accounts made up to 30 June 1975 (7 pages) |
25 November 1975 | Accounts made up to 30 June 1975 (7 pages) |