Richmond
North Yorkshire
DL10 7DY
Director Name | Mr Philip Malcolm Cooke |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2002(5 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 17 Broadway West York Yorkshire YO10 4JN |
Secretary Name | Mr Philip Malcolm Cooke |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 2005(8 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 17 Broadway West York Yorkshire YO10 4JN |
Director Name | Guy Roderic Hooker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 8 Summerhouse Grove Darlington County Durham DL3 8UE |
Director Name | Alan John Kirkham |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Ind. Fin. Advisor |
Correspondence Address | 1 Turner Road Norwich NR2 4HD |
Secretary Name | Alan John Kirkham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Ind. Fin. Advisor |
Correspondence Address | 1 Turner Road Norwich NR2 4HD |
Director Name | Peter Liebich |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 December 2007) |
Role | Financial Adviser |
Correspondence Address | Oak House The Mount Shrewsbury SY3 8BH Wales |
Secretary Name | Guy Roderic Hooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 8 Summerhouse Grove Darlington County Durham DL3 8UE |
Director Name | Mr Andrew James Woodmancy |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 13 April 2016) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Lindeth Ghyll Lindeth Drive Bowness On Windermere Cumbria LA23 3JF |
Director Name | Mr Julian Robert Parrott |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 September 2005) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 47 Abbey Road Scone Perth Perthshire PH2 6LL Scotland |
Secretary Name | Mr Julian Robert Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 September 2005) |
Role | Independent Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 47 Abbey Road Scone Perth Perthshire PH2 6LL Scotland |
Website | ethicalmoney.org |
---|---|
Email address | [email protected] |
Telephone | 020 84062956 |
Telephone region | London |
Registered Address | 1 Unit 1 The Stables Aske Richmond DL10 5HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aske |
Ward | Gilling West |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £39,617 |
Cash | £35,858 |
Current Liabilities | £48,765 |
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 | 10 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
29 August 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
13 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
2 August 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
19 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
2 September 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
12 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
20 February 2020 | Registered office address changed from 4 the Riding School Aske Richmond North Yorkshire DL10 5HQ England to 1 Unit 1 the Stables Aske Richmond DL10 5HG on 20 February 2020 (1 page) |
22 August 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
7 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 April 2016 | Termination of appointment of Andrew James Woodmancy as a director on 13 April 2016 (1 page) |
25 April 2016 | Annual return made up to 10 April 2016 no member list (5 pages) |
25 April 2016 | Annual return made up to 10 April 2016 no member list (5 pages) |
25 April 2016 | Termination of appointment of Andrew James Woodmancy as a director on 13 April 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 August 2015 | Registered office address changed from 95 Main Street Fulford York North Yorkshire YO10 4PN to 4 the Riding School Aske Richmond North Yorkshire DL10 5HQ on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from 95 Main Street Fulford York North Yorkshire YO10 4PN to 4 the Riding School Aske Richmond North Yorkshire DL10 5HQ on 19 August 2015 (1 page) |
13 April 2015 | Annual return made up to 10 April 2015 no member list (5 pages) |
13 April 2015 | Annual return made up to 10 April 2015 no member list (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 April 2014 | Annual return made up to 10 April 2014 no member list (5 pages) |
24 April 2014 | Annual return made up to 10 April 2014 no member list (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 April 2013 | Annual return made up to 10 April 2013 no member list (5 pages) |
12 April 2013 | Annual return made up to 10 April 2013 no member list (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 April 2012 | Annual return made up to 10 April 2012 no member list (5 pages) |
13 April 2012 | Annual return made up to 10 April 2012 no member list (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 April 2011 | Annual return made up to 10 April 2011 no member list (5 pages) |
29 April 2011 | Registered office address changed from the Station, Station Yard Richmond North Yorkshire DL10 4LD on 29 April 2011 (1 page) |
29 April 2011 | Registered office address changed from the Station, Station Yard Richmond North Yorkshire DL10 4LD on 29 April 2011 (1 page) |
29 April 2011 | Annual return made up to 10 April 2011 no member list (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 April 2010 | Annual return made up to 10 April 2010 no member list (4 pages) |
28 April 2010 | Annual return made up to 10 April 2010 no member list (4 pages) |
27 April 2010 | Director's details changed for Philip Malcolm Cooke on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Philip Malcolm Cooke on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Andrew James Woodmancy on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Ian Harland on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Andrew James Woodmancy on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Ian Harland on 10 April 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 April 2009 | Annual return made up to 10/04/09 (3 pages) |
14 April 2009 | Annual return made up to 10/04/09 (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
30 April 2008 | Annual return made up to 10/04/08 (3 pages) |
30 April 2008 | Annual return made up to 10/04/08 (3 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 12 saint nicholas drive richmond north yorkshire DL10 7DY (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 12 saint nicholas drive richmond north yorkshire DL10 7DY (1 page) |
12 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 May 2007 | Annual return made up to 10/04/07 (2 pages) |
2 May 2007 | Annual return made up to 10/04/07 (2 pages) |
19 December 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
19 December 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
26 April 2006 | Annual return made up to 10/04/06 (2 pages) |
26 April 2006 | Annual return made up to 10/04/06 (2 pages) |
10 January 2006 | Full accounts made up to 30 April 2005 (13 pages) |
10 January 2006 | Full accounts made up to 30 April 2005 (13 pages) |
27 September 2005 | New secretary appointed (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | New secretary appointed (1 page) |
27 September 2005 | Secretary resigned (1 page) |
15 April 2005 | Annual return made up to 10/04/05
|
15 April 2005 | Annual return made up to 10/04/05
|
2 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
19 April 2004 | Annual return made up to 10/04/04 (5 pages) |
19 April 2004 | Annual return made up to 10/04/04 (5 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: 15 victoria road darlington county durham DL1 5SF (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 15 victoria road darlington county durham DL1 5SF (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
18 April 2003 | Annual return made up to 10/04/03 (6 pages) |
18 April 2003 | Annual return made up to 10/04/03 (6 pages) |
8 March 2003 | Full accounts made up to 30 April 2002 (11 pages) |
8 March 2003 | Full accounts made up to 30 April 2002 (11 pages) |
2 March 2003 | Director's particulars changed (1 page) |
2 March 2003 | Director's particulars changed (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
31 May 2002 | Annual return made up to 10/04/02 (4 pages) |
31 May 2002 | Annual return made up to 10/04/02 (4 pages) |
22 January 2002 | Full accounts made up to 30 April 2001 (11 pages) |
22 January 2002 | Full accounts made up to 30 April 2001 (11 pages) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Secretary resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
18 April 2001 | Annual return made up to 10/04/01
|
18 April 2001 | Annual return made up to 10/04/01
|
13 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
13 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
28 June 2000 | Annual return made up to 31/03/00
|
28 June 2000 | Annual return made up to 31/03/00
|
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
25 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
25 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
7 May 1999 | Annual return made up to 10/04/99
|
7 May 1999 | Annual return made up to 10/04/99
|
12 April 1999 | Registered office changed on 12/04/99 from: 39 exchange street norwich NR1 2DP (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 39 exchange street norwich NR1 2DP (1 page) |
12 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
12 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
3 August 1998 | Company name changed ethical investment co-operative LIMITED\certificate issued on 04/08/98 (2 pages) |
3 August 1998 | Company name changed ethical investment co-operative LIMITED\certificate issued on 04/08/98 (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
7 May 1998 | Annual return made up to 10/04/98
|
7 May 1998 | Annual return made up to 10/04/98
|
10 April 1997 | Incorporation (23 pages) |
10 April 1997 | Incorporation (23 pages) |