Ripon
North Yorkshire
HG4 1TA
Director Name | Mr Simon Philip Metcalfe |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2000(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Hutton Hill Ripon North Yorkshire HG4 5DT |
Secretary Name | Mr John Henry Rubens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manor Way Heamoor Penzance Cornwall TR18 3HY |
Director Name | Mr John Henry Rubens |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2008(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 06 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Manor Way Heamoor Penzance Cornwall TR18 3HY |
Director Name | Mr Andrew Peter Rowell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2015(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 06 November 2018) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 226 Lowry Hill Road Carlisle CA3 0EG |
Director Name | Mr David Clark |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 16 Roman Way Welwyn Hertfordshire AL6 9RJ |
Director Name | Rev Robert Paul Benjamin Strivens |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 4 Shelley Close Banbury Oxfordshire OX16 9JY |
Director Name | Mr Cornelis Gerhard Van Kralingen |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 June 2014(13 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 September 2014) |
Role | Retired |
Country of Residence | Netherlands |
Correspondence Address | Faverdale North Darlington County Durham DL3 0PH |
Registered Address | 3 Trinity Court Faverdale North Darlington County Durham DL3 0PH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Brinkburn & Faverdale |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Evangelical Press Missionary Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,793 |
Gross Profit | -£9,770 |
Net Worth | -£8,889 |
Cash | £150 |
Current Liabilities | £23,075 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
---|---|
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
25 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 December 2015 | Appointment of Mr Andrew Peter Rowell as a director on 14 December 2015 (2 pages) |
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
16 April 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
16 February 2015 | Registered office address changed from Faverdale North Darlington County Durham DL3 0PH to 3 Trinity Court Faverdale North Darlington County Durham DL3 0PH on 16 February 2015 (1 page) |
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
6 October 2014 | Termination of appointment of Cornelis Gerhard Van Kralingen as a director on 10 September 2014 (1 page) |
7 July 2014 | Appointment of Mr Cornelis Gerhard Van Kralingen as a director (2 pages) |
20 March 2014 | Accounts for a small company made up to 30 June 2013 (11 pages) |
19 February 2014 | Secretary's details changed for Mr John Henry Rubens on 4 February 2014 (1 page) |
19 February 2014 | Director's details changed for Mr John Henry Rubens on 4 February 2014 (2 pages) |
19 February 2014 | Secretary's details changed for Mr John Henry Rubens on 4 February 2014 (1 page) |
19 February 2014 | Director's details changed for Mr John Henry Rubens on 4 February 2014 (2 pages) |
18 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
22 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
27 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
28 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
30 October 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
21 October 2009 | Director's details changed for Pastor Roger William Fay on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr John Henry Rubens on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Mr Simon Philip Metcalfe on 21 October 2009 (2 pages) |
29 April 2009 | Return made up to 09/10/08; full list of members (4 pages) |
3 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
28 July 2008 | Director appointed mr john henry rubens (1 page) |
2 July 2008 | Appointment terminated director david clark (1 page) |
11 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
4 December 2007 | Return made up to 09/10/07; full list of members (2 pages) |
3 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
31 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
7 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
27 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
10 December 2004 | Director resigned (1 page) |
29 November 2004 | Return made up to 09/10/04; full list of members (8 pages) |
14 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
24 October 2003 | Return made up to 09/10/03; full list of members (8 pages) |
18 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
26 November 2002 | Return made up to 09/10/02; full list of members (8 pages) |
16 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
16 April 2002 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
25 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
9 October 2000 | Incorporation (26 pages) |