Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director Name | Brigadier (Retd) Mark David Conroy |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 02 November 2001(19 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Stable House Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Mr George Victor Andreadis |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2003(20 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Brough Mews Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Mrs Margaret Elizabeth Gray |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2016(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clock House Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Mrs Maureen Procter |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2016(34 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Mews Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Mr Robert William Chamberlain |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mews Cottage The Mews Brough Park Richmond North Yorkshire DL10 7PJ |
Secretary Name | Mr Robert William Chamberlain |
---|---|
Status | Current |
Appointed | 07 June 2019(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Mews Cottage The Mews Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Christopher Kettle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 April 1994) |
Role | Company Director |
Correspondence Address | Unit 11 Brough Mews Brough Park Richmond Hu15 |
Director Name | John Frederick Windsor |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 July 1997) |
Role | Company Director |
Correspondence Address | The Coach House Brough Hall Brough Park Richmond Hu15 |
Director Name | Jean Ursula Margaret Tunstall Wrangham |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 November 2001) |
Role | Company Director |
Correspondence Address | Stable House Brough Mews Brough Park Richmond North Yorkshire DL10 9PJ |
Director Name | Eleanor Wright |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 March 2003) |
Role | Retired |
Correspondence Address | Garden Cottage Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | George Gray |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 24 years (resigned 06 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clock House Brough Park Richmond North Yorkshire DL10 7PJ |
Secretary Name | Joanne Lesley Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | 31 High Street Stokesley Middlesbrough Cleveland TS9 5AD |
Director Name | Kathleen Edna Edwards |
---|---|
Date of Birth | May 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 November 2003) |
Role | Retired |
Correspondence Address | Rovedino Brough Mews Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Elizabeth Binney |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(12 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 15 January 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Mews Brough Park Catterick Village North Yorkshire DL10 7PJ |
Secretary Name | Margaret Elizabeth Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(13 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 07 June 2019) |
Role | Company Director |
Correspondence Address | Brough Park Catterick Richmond North Yorkshire DL10 7PJ |
Director Name | David Geoffrey Holdridge |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 July 1999) |
Role | Finance Director |
Correspondence Address | The Coach House Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Norman Geoffrey Scriven |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 January 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Brough Mews Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Charles Matthew Gardner Procter |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 11 The Mews Brough Park Richmond N Yorkshire DL10 7PJ |
Director Name | Diane Scott |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mews Cottage The Mews Brough Park Richmond North Yorkshire DL10 7PJ |
Registered Address | 31 High Street Stokesley Middlesbrough TS9 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,940 |
Cash | £3,283 |
Current Liabilities | £843 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
14 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
5 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
16 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
16 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 June 2019 | Appointment of Mr Robert William Chamberlain as a secretary on 7 June 2019 (2 pages) |
7 June 2019 | Termination of appointment of Margaret Elizabeth Gray as a secretary on 7 June 2019 (1 page) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 August 2018 | Appointment of Mr Robert William Chamberlain as a director on 30 June 2018 (2 pages) |
14 August 2018 | Termination of appointment of Diane Scott as a director on 30 June 2018 (1 page) |
14 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
14 January 2017 | Appointment of Mrs Maureen Procter as a director on 31 December 2016 (2 pages) |
14 January 2017 | Termination of appointment of Charles Matthew Gardner Procter as a director on 31 December 2016 (1 page) |
14 January 2017 | Termination of appointment of Charles Matthew Gardner Procter as a director on 31 December 2016 (1 page) |
14 January 2017 | Appointment of Mrs Maureen Procter as a director on 31 December 2016 (2 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 June 2016 | Termination of appointment of George Gray as a director on 6 January 2016 (1 page) |
17 June 2016 | Appointment of Mrs Margaret Elizabeth Gray as a director on 7 January 2016 (2 pages) |
17 June 2016 | Appointment of Mrs Margaret Elizabeth Gray as a director on 7 January 2016 (2 pages) |
17 June 2016 | Termination of appointment of George Gray as a director on 6 January 2016 (1 page) |
20 April 2016 | Director's details changed for Anthonia Victoria Andreadis on 17 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Anthonia Victoria Andreadis on 17 April 2016 (2 pages) |
13 April 2016 | Appointment of Diane Scott as a director on 27 January 2016 (3 pages) |
13 April 2016 | Appointment of Diane Scott as a director on 27 January 2016 (3 pages) |
29 March 2016 | Termination of appointment of Norman Geoffrey Scriven as a director on 27 January 2016 (1 page) |
29 March 2016 | Termination of appointment of Norman Geoffrey Scriven as a director on 27 January 2016 (1 page) |
29 January 2016 | Annual return made up to 31 December 2015 no member list (8 pages) |
29 January 2016 | Annual return made up to 31 December 2015 no member list (8 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 June 2015 | Appointment of Charles Matthew Gardner Procter as a director on 7 November 2014 (3 pages) |
30 June 2015 | Appointment of Charles Matthew Gardner Procter as a director on 7 November 2014 (3 pages) |
30 June 2015 | Appointment of Charles Matthew Gardner Procter as a director on 7 November 2014 (3 pages) |
14 January 2015 | Annual return made up to 31 December 2014 no member list (7 pages) |
14 January 2015 | Annual return made up to 31 December 2014 no member list (7 pages) |
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 April 2014 | Termination of appointment of Elizabeth Binney as a director (1 page) |
29 April 2014 | Termination of appointment of Elizabeth Binney as a director (1 page) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (8 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (8 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 February 2013 | Annual return made up to 31 December 2012 no member list (8 pages) |
11 February 2013 | Annual return made up to 31 December 2012 no member list (8 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 February 2012 | Annual return made up to 31 December 2011 no member list (8 pages) |
14 February 2012 | Annual return made up to 31 December 2011 no member list (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2011 | Annual return made up to 31 December 2010 no member list (8 pages) |
2 February 2011 | Annual return made up to 31 December 2010 no member list (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 February 2010 | Director's details changed for Anthonia Victoria Andreadis on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
18 February 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
18 February 2010 | Director's details changed for Elizabeth Binney on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Anthonia Victoria Andreadis on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Brigadier (Retd) Mark David Conroy on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for George Andreadis on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Elizabeth Binney on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Norman Geoffrey Scriven on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Brigadier (Retd) Mark David Conroy on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Norman Geoffrey Scriven on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for George Andreadis on 18 February 2010 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 February 2009 | Annual return made up to 31/12/08 (4 pages) |
17 February 2009 | Annual return made up to 31/12/08 (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 February 2008 | Annual return made up to 31/12/07 (2 pages) |
15 February 2008 | Annual return made up to 31/12/07 (2 pages) |
28 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
28 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
29 March 2007 | Annual return made up to 31/12/06 (6 pages) |
29 March 2007 | Annual return made up to 31/12/06 (6 pages) |
12 September 2006 | New director appointed (1 page) |
12 September 2006 | New director appointed (1 page) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 June 2006 | Annual return made up to 31/12/05 (5 pages) |
13 June 2006 | Annual return made up to 31/12/05 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 March 2005 | Annual return made up to 31/12/04 (5 pages) |
14 March 2005 | Annual return made up to 31/12/04 (5 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 March 2004 | Annual return made up to 31/12/03
|
8 March 2004 | Annual return made up to 31/12/03
|
13 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
1 April 2003 | Annual return made up to 31/12/02
|
1 April 2003 | Annual return made up to 31/12/02
|
7 May 2002 | New director appointed (1 page) |
7 May 2002 | New director appointed (1 page) |
5 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 March 2002 | Annual return made up to 31/12/01 (5 pages) |
18 March 2002 | Annual return made up to 31/12/01 (5 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
5 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 February 2001 | Annual return made up to 31/12/00 (5 pages) |
9 February 2001 | Annual return made up to 31/12/00 (5 pages) |
10 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 April 2000 | Annual return made up to 31/12/99 (5 pages) |
21 April 2000 | Annual return made up to 31/12/99 (5 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
26 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 1999 | Annual return made up to 31/12/98 (6 pages) |
26 January 1999 | Annual return made up to 31/12/98 (6 pages) |
17 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1998 | Annual return made up to 31/12/97
|
27 January 1998 | Annual return made up to 31/12/97
|
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
3 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 January 1997 | Annual return made up to 31/12/96 (6 pages) |
30 January 1997 | Annual return made up to 31/12/96 (6 pages) |
27 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Secretary resigned (1 page) |
18 January 1996 | Annual return made up to 31/12/95 (6 pages) |
18 January 1996 | Annual return made up to 31/12/95 (6 pages) |
20 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |