Company NameRavane Limited
Company StatusActive
Company Number04194333
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Emma Jane Fitton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHudspeth Flooring - Unit 1 & 2 Brompton Business P
Station Road
Brompton On Swale
North Yorkshire
DL10 7SN
Director NameMr David Stuart Hudspeth
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(3 years, 4 months after company formation)
Appointment Duration19 years, 9 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressHudspeth Flooring - Unit 1 & 2 Brompton Business P
Station Road
Brompton On Swale
North Yorkshire
DL10 7SN
Secretary NameMs Emma Jane Fitton
StatusCurrent
Appointed29 April 2013(12 years after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressHudspeth Flooring - Unit 1 & 2 Brompton Business P
Station Road
Brompton On Swale
North Yorkshire
DL10 7SN
Director NameMr Thomas James Hudspeth Lockhart
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressHudspeth Flooring - Unit 1 & 2 Brompton Business P
Station Road
Brompton On Swale
North Yorkshire
DL10 7SN
Secretary NameMs Sarah Jane Guymer
NationalityBritish
StatusResigned
Appointed11 June 2001(2 months, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 29 April 2013)
RoleCompany Director
Correspondence AddressMill Race Cottage
Redmire
Leyburn
North Yorkshire
DL8 4EH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitedavehudspethcarpets.com
Email address[email protected]
Telephone01969 625111
Telephone regionLeyburn

Location

Registered AddressHudspeth Flooring - Unit 1 & 2 Brompton Business Park
Station Road
Brompton On Swale
North Yorkshire
DL10 7SN
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton-on-Swale
WardBrompton-on-Swale and Scorton
Built Up AreaBrompton-on-Swale

Shareholders

91 at £1David Stuart Hudspeth
91.00%
Ordinary
5 at £1Emma Jane Hudspeth
5.00%
Ordinary
4 at £1Brian Thomas Hudspeth
4.00%
Ordinary

Financials

Year2014
Net Worth£86,521
Current Liabilities£192,855

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 April 2024 (3 weeks, 6 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

11 February 2022Delivered on: 17 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as units 1 and 2 brompton business park, station road, brompton on swale, north yorkshire as registered at hm land registry under title numbers NYK289375, NYK289476 and part NYK215536.
Outstanding
7 September 2005Delivered on: 9 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
10 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
12 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
21 July 2018Compulsory strike-off action has been discontinued (1 page)
19 July 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
10 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
7 September 2017Amended total exemption small company accounts made up to 31 July 2016 (6 pages)
7 September 2017Amended total exemption small company accounts made up to 31 July 2016 (6 pages)
15 August 2017Secretary's details changed for Ms. Emma Jane Hudspeth on 14 August 2017 (1 page)
15 August 2017Secretary's details changed for Ms. Emma Jane Hudspeth on 14 August 2017 (1 page)
15 August 2017Director's details changed for Mr Emma Jane Hudspeth on 14 August 2017 (3 pages)
15 August 2017Director's details changed for Mr Emma Jane Hudspeth on 14 August 2017 (3 pages)
30 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
17 January 2017Amended total exemption small company accounts made up to 31 July 2015 (5 pages)
17 January 2017Amended total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 October 2015Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
27 October 2015Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 April 2015Director's details changed for Mr David Stuart Hudspeth on 22 April 2015 (2 pages)
25 April 2015Director's details changed for Mr David Stuart Hudspeth on 22 April 2015 (2 pages)
25 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(5 pages)
25 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(5 pages)
25 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(5 pages)
4 June 2014Amended accounts made up to 31 July 2013 (5 pages)
4 June 2014Amended accounts made up to 31 July 2013 (5 pages)
2 May 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
2 May 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
28 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
30 April 2013Termination of appointment of Sarah Guymer as a secretary (1 page)
30 April 2013Termination of appointment of Sarah Guymer as a secretary (1 page)
29 April 2013Appointment of Ms. Emma Jane Hudspeth as a secretary (2 pages)
29 April 2013Termination of appointment of Sarah Guymer as a secretary (1 page)
29 April 2013Termination of appointment of Sarah Guymer as a secretary (1 page)
29 April 2013Appointment of Ms. Emma Jane Hudspeth as a secretary (2 pages)
5 October 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
4 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Compulsory strike-off action has been discontinued (1 page)
3 September 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
3 September 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
5 September 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
5 September 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
29 August 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
28 June 2011Amended accounts made up to 31 July 2009 (6 pages)
28 June 2011Amended accounts made up to 31 July 2009 (6 pages)
22 November 2010Director's details changed for David Stuart Hudspeth on 1 April 2010 (2 pages)
22 November 2010Director's details changed for David Stuart Hudspeth on 1 April 2010 (2 pages)
22 November 2010Director's details changed for Emma Jane Hudspeth on 1 April 2010 (2 pages)
22 November 2010Director's details changed for David Stuart Hudspeth on 1 April 2010 (2 pages)
22 November 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
22 November 2010Secretary's details changed for Sarah Jane Guymer on 1 April 2010 (1 page)
22 November 2010Secretary's details changed for Sarah Jane Guymer on 1 April 2010 (1 page)
22 November 2010Director's details changed for Emma Jane Hudspeth on 1 April 2010 (2 pages)
22 November 2010Secretary's details changed for Sarah Jane Guymer on 1 April 2010 (1 page)
22 November 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
22 November 2010Director's details changed for Emma Jane Hudspeth on 1 April 2010 (2 pages)
22 November 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
3 November 2010Compulsory strike-off action has been discontinued (1 page)
3 November 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
2 November 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2010Amended accounts made up to 31 July 2008 (6 pages)
21 May 2010Amended accounts made up to 31 July 2008 (6 pages)
30 October 2009Annual return made up to 4 April 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 4 April 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 4 April 2009 with a full list of shareholders (4 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
29 July 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
29 July 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
23 April 2009Registered office changed on 23/04/2009 from peter black factory harmby road leyburn north yorkshire DL8 5NS (1 page)
23 April 2009Registered office changed on 23/04/2009 from peter black factory harmby road leyburn north yorkshire DL8 5NS (1 page)
27 February 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 February 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 June 2008Return made up to 04/04/08; full list of members (5 pages)
30 June 2008Return made up to 04/04/08; full list of members (5 pages)
27 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
27 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
5 June 2007Return made up to 04/04/07; full list of members (3 pages)
5 June 2007Return made up to 04/04/07; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 September 2006Return made up to 04/04/06; full list of members (3 pages)
4 September 2006Return made up to 04/04/06; full list of members (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
28 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
28 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 May 2005Return made up to 04/04/05; full list of members (3 pages)
9 May 2005Return made up to 04/04/05; full list of members (3 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
3 August 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
3 August 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
13 May 2004Return made up to 04/04/04; full list of members (7 pages)
13 May 2004Return made up to 04/04/04; full list of members (7 pages)
6 June 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
23 March 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
19 February 2003Ad 11/06/01--------- £ si 99@1 (2 pages)
19 February 2003Ad 11/06/01--------- £ si 99@1 (2 pages)
4 July 2002Return made up to 04/04/02; full list of members (6 pages)
4 July 2002Return made up to 04/04/02; full list of members (6 pages)
21 February 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
21 February 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: suite 27122 72 new bond street london W1S 1RR (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Registered office changed on 14/06/01 from: suite 27122 72 new bond street london W1S 1RR (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
4 April 2001Incorporation (31 pages)
4 April 2001Incorporation (31 pages)