Barnard Castle
DL12 8ES
Director Name | Mr Richard Jonathan Rumboll |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2020(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Galgate Galgate Barnard Castle DL12 8ES |
Director Name | Ronald George Dale |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Role | Farming |
Country of Residence | United Kingdom |
Correspondence Address | Whiteburn Farm Abbey St Bathans Duns Berwickshire TD11 3RU Scotland |
Secretary Name | Mrs Robina Farnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Eshton Hall Eshton Skipton North Yorkshire BD23 3QQ |
Director Name | Mrs Robina Farnell |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 21 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Eshton Hall Eshton Skipton North Yorkshire BD23 3QQ |
Director Name | Mr Ian Jeffrey Farnell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 July 2020) |
Role | Specialist Driving Instructer |
Country of Residence | England |
Correspondence Address | 17 Eshton Hall Eshton Skipton North Yorkshire BD23 3QQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | yorkshire.landroverexperience.co |
---|
Registered Address | 101 Galgate Galgate Barnard Castle DL12 8ES |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle East |
Built Up Area | Barnard Castle |
Address Matches | Over 70 other UK companies use this postal address |
30.6k at £1 | Robina Farnell 51.00% Ordinary |
---|---|
29.4k at £1 | Ian Jeffrey Farnell 49.00% Ordinary |
1 at £1 | Ian Jeffrey Farnell 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £67,009 |
Cash | £107,784 |
Current Liabilities | £140,865 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 2 weeks from now) |
3 August 2020 | Delivered on: 11 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
26 May 2015 | Delivered on: 28 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
5 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
21 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
7 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
19 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 November 2020 | Confirmation statement made on 19 November 2020 with updates (4 pages) |
5 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 August 2020 | Registration of charge 043248310002, created on 3 August 2020 (24 pages) |
28 July 2020 | Notification of Rumulus Limited as a person with significant control on 21 July 2020 (2 pages) |
28 July 2020 | Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ to 101 Galgate Galgate Barnard Castle DL12 8ES on 28 July 2020 (1 page) |
28 July 2020 | Appointment of Mr Nicholas Carnegie Rumboll as a director on 21 July 2020 (2 pages) |
28 July 2020 | Termination of appointment of Ian Jeffrey Farnell as a director on 21 July 2020 (1 page) |
28 July 2020 | Cessation of Robina Farnell as a person with significant control on 21 July 2020 (1 page) |
28 July 2020 | Appointment of Mr Richard Jonathan Rumboll as a director on 21 July 2020 (2 pages) |
28 July 2020 | Termination of appointment of Robina Farnell as a director on 21 July 2020 (1 page) |
2 December 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
8 November 2019 | Satisfaction of charge 043248310001 in full (4 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 December 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
26 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 May 2015 | Registration of charge 043248310001, created on 26 May 2015 (8 pages) |
28 May 2015 | Registration of charge 043248310001, created on 26 May 2015 (8 pages) |
19 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 July 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
17 July 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
31 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 1 March 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 1 March 2011
|
10 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 1 March 2011
|
17 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 April 2011 | Appointment of Mr Ian Jeffrey Farnell as a director (2 pages) |
7 April 2011 | Appointment of Mr Ian Jeffrey Farnell as a director (2 pages) |
23 March 2011 | Resolutions
|
23 March 2011 | Resolutions
|
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
10 January 2010 | Termination of appointment of Ronald Dale as a director (2 pages) |
10 January 2010 | Termination of appointment of Ronald Dale as a director (2 pages) |
8 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Ronald George Dale on 19 November 2009 (2 pages) |
8 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Robina Farnell on 19 November 2009 (2 pages) |
8 January 2010 | Director's details changed for Robina Farnell on 19 November 2009 (2 pages) |
8 January 2010 | Director's details changed for Ronald George Dale on 19 November 2009 (2 pages) |
21 November 2008 | Return made up to 19/11/08; full list of members (3 pages) |
21 November 2008 | Return made up to 19/11/08; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 April 2008 | Appointment terminated secretary robina farnell (1 page) |
15 April 2008 | Appointment terminated secretary robina farnell (1 page) |
14 December 2007 | Return made up to 19/11/07; full list of members (3 pages) |
14 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2007 | Return made up to 19/11/07; full list of members (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 June 2007 | Resolutions
|
8 June 2007 | Memorandum and Articles of Association (7 pages) |
8 June 2007 | Memorandum and Articles of Association (7 pages) |
8 June 2007 | Resolutions
|
7 December 2006 | Return made up to 19/11/06; full list of members (2 pages) |
7 December 2006 | Return made up to 19/11/06; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
24 November 2005 | Return made up to 19/11/05; full list of members (3 pages) |
24 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2005 | Return made up to 19/11/05; full list of members (3 pages) |
24 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
8 December 2004 | Return made up to 19/11/04; full list of members (7 pages) |
8 December 2004 | Return made up to 19/11/04; full list of members (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
27 January 2004 | Return made up to 19/11/03; full list of members (7 pages) |
27 January 2004 | Return made up to 19/11/03; full list of members (7 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
5 December 2002 | Return made up to 19/11/02; full list of members
|
5 December 2002 | Return made up to 19/11/02; full list of members
|
5 November 2002 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
5 November 2002 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
30 October 2002 | Secretary's particulars changed (1 page) |
30 October 2002 | Secretary's particulars changed (1 page) |
22 July 2002 | Ad 27/06/02--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
22 July 2002 | Ad 27/06/02--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | Director resigned (1 page) |
19 November 2001 | Incorporation (16 pages) |
19 November 2001 | Incorporation (16 pages) |