Company NameThe Two Dales Community Company Known As Hudson House Ltd.
Company StatusActive
Company Number04247561
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 July 2001(22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameAnthony Daykin Oldershaw
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2008(6 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLanghorne House
Low Row
Richmond
North Yorkshire
DL11 6PW
Director NameMrs Gail Patricia Hall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(13 years, 12 months after company formation)
Appointment Duration8 years, 10 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressThe Old School House Hurst
Richmond
North Yorkshire
DL11 7NW
Director NameMr Michael Evershed
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(17 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence Address14 Overton Garth
Reeth
Richmond
DL11 6SB
Director NameMr Nicholas Andrew Caldwell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2019(17 years, 9 months after company formation)
Appointment Duration5 years
RoleRetired Architect
Country of ResidenceEngland
Correspondence AddressHeatherdale Reeth
Richmond
DL11 6TQ
Director NameMr Richard Donald Good
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2019(17 years, 9 months after company formation)
Appointment Duration5 years
RoleRetired Local Government Officer
Country of ResidenceEngland
Correspondence AddressTyneholme Reeth
Richmond
DL11 6SE
Director NameMr Martin Anthony Cluderay
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(19 years after company formation)
Appointment Duration3 years, 10 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address27 Quaker Close
Reeth
Richmond
DL11 6UY
Director NameMr Michael Dennis Keenan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(19 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressSchool House Silver Street
Reeth
Richmond
DL11 6SP
Director NameMiss Helen Elizabeth Guy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(19 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleTrustee/Manager
Country of ResidenceEngland
Correspondence Address28 Quaker Close
Reeth
Richmond
DL11 6UY
Director NameMrs Penelope Claire O'Regan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(20 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address2 Silver Street
Reeth
Richmond
DL11 6SP
Director NameMr Mark Timothy Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeck Cottage Grinton
Richmond
North Yorkshire
DL11 6HR
Secretary NameMrs Penelope Claire O'Regan
StatusCurrent
Appointed06 September 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address2 Silver Street
Reeth
Richmond
North Yorkshire
DL11 6SP
Director NameRobert Howard Gale
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(same day as company formation)
RoleRetired Fire Fighter
Country of ResidenceEngland
Correspondence AddressKitley Cottage
Arkengarthdale
Richmond
North Yorkshire
DL11 6RR
Director NameMr Richard Donald Good
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(same day as company formation)
RoleRetired Local Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ghyll Arkletown
Arkengarthdale
Richmond
North Yorkshire
DL11 6EU
Director NameJoan Ann Graveson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Long House
Low Row
Richmond
North Yorkshire
DL11 6NE
Director NameOswin James Kendall
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(same day as company formation)
RoleFarmer Butcher
Correspondence AddressKendall Place
Reeth
Richmond
North Yorkshire
DL11 6TS
Director NameThomas William Harold Brown
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(same day as company formation)
RoleFarmer
Correspondence AddressScarr House
Grinton
Richmond
North Yorkshire
DL11 6HL
Director NameKeith Munro Allen
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(same day as company formation)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address3 Back Lane
Reeth
Richmond
North Yorkshire
DL11 6UZ
Director NameRaymond Alderson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(same day as company formation)
RoleRetired Farmer
Correspondence AddressHolme View
Low Row
Richmond
North Yorkshire
DL11 6PE
Secretary NameJoan Ann Graveson
NationalityBritish
StatusResigned
Appointed06 July 2001(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Long House
Low Row
Richmond
North Yorkshire
DL11 6NE
Director NameKevin John Lancaster
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(1 month after company formation)
Appointment Duration12 years, 8 months (resigned 08 April 2014)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressFellgate
Dowbiggin
Sedbergh
Cumbria
LA10 5LS
Secretary NameGraham Wilkinson
NationalityBritish
StatusResigned
Appointed06 February 2004(2 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 May 2011)
RoleManager
Correspondence AddressEmilys Cottage Sunnybrow
Back Lane Reeth
Richmond
North Yorkshire
DL11 6TJ
Director NameGavin Peter Graveson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 January 2008)
RoleEducation Consultant
Correspondence AddressThe Long House
Low Row In Swaledale
Richmond
North Yorkshire
DL11 6NE
Director NameLorna Elizabeth Kitchin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(5 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOakgill 26 Quaker Close
Reeth
Richmond
North Yorkshire
DL11 6UY
Director NameJudith Mills
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 January 2011)
RoleRetired
Correspondence AddressSorrel Sykes
Reeth
Richmond
Nth Yorks
DL11 6TJ
Director NameMrs Rita Lawson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(9 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2019)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressHudson House Anvil Square
Reeth
Richmond
North Yorkshire
DL11 6TB
Secretary NameKathleen Anne Raw
NationalityBritish
StatusResigned
Appointed24 May 2011(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 2012)
RoleCompany Director
Correspondence AddressHudson House
Anvil Square Reeth
Richmond
North Yorkshire
DL11 6TB
Director NameJohn William Blackie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(10 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHudson House Anvil Square
Reeth
Richmond
North Yorkshire
DL11 6TB
Director NameMr Andrew John Bedford
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(10 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 September 2022)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressGlory Be Low Row
Richmond
North Yorkshire
DL11 6PS
Secretary NameMr Andrew John Bedford
StatusResigned
Appointed29 October 2012(11 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 September 2022)
RoleCompany Director
Correspondence AddressHudson House
Anvil Square Reeth
Richmond
North Yorkshire
DL11 6TB
Director NameMr Stephen Ingham
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(13 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 2016)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressTrough House Low Row
Richmond
North Yorkshire
DL11 6PH
Director NameMs Margaret Lowndes
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEllers House Langthwaite
Richmond
North Yorkshire
DL11 6RE
Director NameMr Ian Bethune
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHill Top Farm Arkengarthdale
Richmond
North Yorkshire
DL11 6RR
Director NameMr Richard Beal
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(14 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBurnside Reeth
Richmond
North Yorkshire
DL11 6SG
Director NameMrs Hannah Louise Gillson
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2022(20 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 December 2022)
RoleFirefighter
Country of ResidenceEngland
Correspondence AddressChisel Cottage Reeth
Richmond
DL11 6TQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.hudsonhouse.org
Email address[email protected]
Telephone01748 884485
Telephone regionRichmond

Location

Registered AddressHudson House
Anvil Square Reeth
Richmond
North Yorkshire
DL11 6TB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishReeth, Fremington and Healaugh
WardReeth and Arkengarthdale
Built Up AreaReeth
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£346,953
Cash£12,264
Current Liabilities£11,962

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 4 weeks ago)
Next Return Due22 July 2024 (2 months, 2 weeks from now)

Charges

1 May 2003Delivered on: 9 May 2003
Persons entitled: The First Secretary of State

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hudson house reeth richmond north yorkshire t/no: NYK276014.
Outstanding

Filing History

13 September 2023Termination of appointment of Helen Elizabeth Guy as a director on 5 September 2023 (1 page)
7 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
11 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
5 December 2022Termination of appointment of Hannah Louise Gillson as a director on 5 December 2022 (1 page)
8 September 2022Director's details changed for Mr Mark Timothy Jones on 6 September 2022 (2 pages)
8 September 2022Appointment of Mr Mark Timothy Jones as a director on 6 September 2022 (2 pages)
7 September 2022Termination of appointment of Andrew John Bedford as a secretary on 6 September 2022 (1 page)
7 September 2022Appointment of Mrs Penelope Claire O'regan as a secretary on 6 September 2022 (2 pages)
7 September 2022Termination of appointment of Andrew John Bedford as a director on 6 September 2022 (1 page)
9 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
31 March 2022Appointment of Mrs Hannah Louise Gillson as a director on 30 March 2022 (2 pages)
10 December 2021Appointment of Penelope Claire O'regan as a director on 24 November 2021 (2 pages)
13 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
18 April 2021Termination of appointment of Margaret Olive Sparke as a director on 15 April 2021 (1 page)
15 March 2021Appointment of Miss Helen Elizabeth Guy as a director on 9 March 2021 (2 pages)
12 March 2021Appointment of Mr Michael Dennis Keenan as a director on 9 March 2021 (2 pages)
13 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
12 July 2020Appointment of Mr Martin Anthony Cluderay as a director on 7 July 2020 (2 pages)
30 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 December 2019Termination of appointment of Naomi Sarah Nathan-Thomas as a director on 30 November 2019 (1 page)
9 December 2019Termination of appointment of Rita Lawson as a director on 30 November 2019 (1 page)
21 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
29 April 2019Appointment of Mr Richard Donald Good as a director on 16 April 2019 (2 pages)
29 April 2019Appointment of Mr Nicholas Andrew Caldwell as a director on 16 April 2019 (2 pages)
24 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 April 2019Appointment of Mrs Naomi Sarah Nathan-Thomas as a director on 16 April 2019 (2 pages)
17 April 2019Termination of appointment of Margaret Lowndes as a director on 16 April 2019 (1 page)
17 April 2019Termination of appointment of Ian Bethune as a director on 16 April 2019 (1 page)
21 March 2019Appointment of Mr Michael Evershed as a director on 20 March 2019 (2 pages)
12 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 January 2018Termination of appointment of Keith Munro Allen as a director on 31 December 2017 (1 page)
22 January 2018Termination of appointment of Keith Munro Allen as a director on 31 December 2017 (1 page)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
20 March 2017Termination of appointment of Richard Beal as a director on 7 March 2017 (1 page)
20 March 2017Termination of appointment of Richard Beal as a director on 7 March 2017 (1 page)
20 January 2017Termination of appointment of Stephen Ingham as a director on 24 November 2016 (1 page)
20 January 2017Termination of appointment of Stephen Ingham as a director on 24 November 2016 (1 page)
13 July 2016Appointment of Mr Richard Beal as a director on 26 April 2016 (2 pages)
13 July 2016Termination of appointment of John William Blackie as a director on 27 April 2016 (1 page)
13 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
13 July 2016Appointment of Mr Ian Bethune as a director on 26 April 2016 (2 pages)
13 July 2016Termination of appointment of John William Blackie as a director on 27 April 2016 (1 page)
13 July 2016Appointment of Mr Ian Bethune as a director on 26 April 2016 (2 pages)
13 July 2016Appointment of Ms Margaret Lowndes as a director on 26 April 2016 (2 pages)
13 July 2016Appointment of Mr Richard Beal as a director on 26 April 2016 (2 pages)
13 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
13 July 2016Appointment of Ms Margaret Lowndes as a director on 26 April 2016 (2 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 August 2015Annual return made up to 8 July 2015 no member list (9 pages)
1 August 2015Annual return made up to 8 July 2015 no member list (9 pages)
1 August 2015Annual return made up to 8 July 2015 no member list (9 pages)
31 July 2015Appointment of Mrs Gail Patricia Hall as a director on 30 June 2015 (2 pages)
31 July 2015Appointment of Mrs Gail Patricia Hall as a director on 30 June 2015 (2 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 March 2015Appointment of Mr Stephen Ingham as a director on 17 February 2015 (2 pages)
8 March 2015Appointment of Mr Stephen Ingham as a director on 17 February 2015 (2 pages)
30 July 2014Annual return made up to 8 July 2014 no member list (7 pages)
30 July 2014Annual return made up to 8 July 2014 no member list (7 pages)
30 July 2014Annual return made up to 8 July 2014 no member list (7 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 April 2014Termination of appointment of Kevin Lancaster as a director (1 page)
20 April 2014Termination of appointment of Kevin Lancaster as a director (1 page)
14 February 2014Termination of appointment of Robert Gale as a director (1 page)
14 February 2014Termination of appointment of Robert Gale as a director (1 page)
6 August 2013Annual return made up to 8 July 2013 no member list (9 pages)
6 August 2013Annual return made up to 8 July 2013 no member list (9 pages)
6 August 2013Annual return made up to 8 July 2013 no member list (9 pages)
22 April 2013Termination of appointment of Richard Good as a director (2 pages)
22 April 2013Termination of appointment of Richard Good as a director (2 pages)
22 April 2013Termination of appointment of Lorna Kitchin as a director (2 pages)
22 April 2013Termination of appointment of Kathleen Raw as a director (2 pages)
22 April 2013Termination of appointment of Kathleen Raw as a director (2 pages)
22 April 2013Termination of appointment of Lorna Kitchin as a director (2 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 December 2012Appointment of Keith Munro Allen as a director (3 pages)
18 December 2012Appointment of Keith Munro Allen as a director (3 pages)
29 October 2012Termination of appointment of Kathleen Raw as a secretary (1 page)
29 October 2012Appointment of Mr Andrew John Bedford as a secretary (1 page)
29 October 2012Appointment of Mr Andrew John Bedford as a secretary (1 page)
29 October 2012Termination of appointment of Kathleen Raw as a secretary (1 page)
30 July 2012Annual return made up to 8 July 2012 no member list (11 pages)
30 July 2012Annual return made up to 8 July 2012 no member list (11 pages)
30 July 2012Annual return made up to 8 July 2012 no member list (11 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 April 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
20 April 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
23 March 2012Termination of appointment of Beverley Rutter as a director (2 pages)
23 March 2012Termination of appointment of Beverley Rutter as a director (2 pages)
7 March 2012Appointment of Andrew John Bedford as a director (3 pages)
7 March 2012Appointment of Andrew John Bedford as a director (3 pages)
25 November 2011Appointment of John William Blackie as a director (3 pages)
25 November 2011Appointment of John William Blackie as a director (3 pages)
2 August 2011Annual return made up to 8 July 2011 no member list (10 pages)
2 August 2011Director's details changed for Lorna Elizabeth Kitchin on 1 January 2011 (2 pages)
2 August 2011Director's details changed for Kevin John Lancaster on 1 January 2011 (2 pages)
2 August 2011Director's details changed for Beverley Jayne Rutter on 1 January 2011 (2 pages)
2 August 2011Director's details changed for Kevin John Lancaster on 1 January 2011 (2 pages)
2 August 2011Director's details changed for Lorna Elizabeth Kitchin on 1 January 2011 (2 pages)
2 August 2011Annual return made up to 8 July 2011 no member list (10 pages)
2 August 2011Director's details changed for Beverley Jayne Rutter on 1 January 2011 (2 pages)
2 August 2011Director's details changed for Robert Howard Gale on 1 January 2011 (2 pages)
2 August 2011Director's details changed for Robert Howard Gale on 1 January 2011 (2 pages)
2 August 2011Annual return made up to 8 July 2011 no member list (10 pages)
2 August 2011Director's details changed for Kevin John Lancaster on 1 January 2011 (2 pages)
2 August 2011Director's details changed for Lorna Elizabeth Kitchin on 1 January 2011 (2 pages)
2 August 2011Director's details changed for Robert Howard Gale on 1 January 2011 (2 pages)
2 August 2011Director's details changed for Beverley Jayne Rutter on 1 January 2011 (2 pages)
7 June 2011Termination of appointment of Graham Wilkinson as a secretary (2 pages)
7 June 2011Appointment of Kathleen Anne Raw as a secretary (3 pages)
7 June 2011Appointment of Kathleen Anne Raw as a secretary (3 pages)
7 June 2011Termination of appointment of Graham Wilkinson as a secretary (2 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
12 April 2011Appointment of Rita Lawson as a director (3 pages)
12 April 2011Appointment of Rita Lawson as a director (3 pages)
18 February 2011Termination of appointment of Thomas Brown as a director (2 pages)
18 February 2011Termination of appointment of Raymond Alderson as a director (2 pages)
18 February 2011Termination of appointment of John Blackie as a director (2 pages)
18 February 2011Termination of appointment of Judith Mills as a director (2 pages)
18 February 2011Termination of appointment of Judith Mills as a director (2 pages)
18 February 2011Termination of appointment of John Blackie as a director (2 pages)
18 February 2011Termination of appointment of Oswin Kendall as a director (2 pages)
18 February 2011Termination of appointment of Raymond Alderson as a director (2 pages)
18 February 2011Termination of appointment of Oswin Kendall as a director (2 pages)
18 February 2011Termination of appointment of Thomas Brown as a director (2 pages)
4 August 2010Annual return made up to 8 July 2010 (25 pages)
4 August 2010Annual return made up to 8 July 2010 (25 pages)
4 August 2010Annual return made up to 8 July 2010 (25 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (4 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (4 pages)
19 March 2010Appointment of Margaret Olive Sparke as a director (3 pages)
19 March 2010Appointment of Margaret Olive Sparke as a director (3 pages)
4 August 2009Appointment terminated director jacqueline pealing (1 page)
4 August 2009Appointment terminated director jacqueline pealing (1 page)
30 July 2009Annual return made up to 09/07/09 (14 pages)
30 July 2009Annual return made up to 09/07/09 (14 pages)
20 January 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
20 January 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
24 July 2008Annual return made up to 06/07/08 (9 pages)
24 July 2008Annual return made up to 06/07/08 (9 pages)
28 February 2008Director appointed judith mills (2 pages)
28 February 2008Director appointed judith mills (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
24 January 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
24 January 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
17 July 2007Annual return made up to 06/07/07 (9 pages)
17 July 2007Annual return made up to 06/07/07 (9 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
12 December 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
12 December 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
18 July 2006Annual return made up to 06/07/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2006Annual return made up to 06/07/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
11 January 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
5 July 2005Annual return made up to 06/07/05 (8 pages)
5 July 2005Annual return made up to 06/07/05 (8 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
10 February 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
10 February 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
12 July 2004Annual return made up to 06/07/04 (8 pages)
12 July 2004Annual return made up to 06/07/04 (8 pages)
6 March 2004Secretary resigned (1 page)
6 March 2004New director appointed (2 pages)
6 March 2004Secretary resigned (1 page)
6 March 2004New director appointed (2 pages)
6 March 2004New secretary appointed (2 pages)
6 March 2004New secretary appointed (2 pages)
31 January 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
31 January 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
8 August 2003Annual return made up to 06/07/03
  • 363(287) ‐ Registered office changed on 08/08/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2003Annual return made up to 06/07/03
  • 363(287) ‐ Registered office changed on 08/08/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2003Particulars of mortgage/charge (6 pages)
9 May 2003Particulars of mortgage/charge (6 pages)
25 February 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
25 February 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: the long house low row richmond north yorkshire DL11 6NE (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: the long house low row richmond north yorkshire DL11 6NE (1 page)
12 February 2003New director appointed (2 pages)
26 July 2002Annual return made up to 06/07/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/07/02
(8 pages)
26 July 2002Annual return made up to 06/07/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/07/02
(8 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Registered office changed on 05/09/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Registered office changed on 05/09/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
6 July 2001Incorporation (25 pages)
6 July 2001Incorporation (25 pages)