Bainbridge
Leyburn
North Yorkshire
DL8 3EP
Director Name | William Joseph Lambert |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2005(9 months, 1 week after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Raygill House Farm Hawes North Yorkshire DL8 3PP |
Director Name | Mr Ian Robert Munro Fraser |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2012(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Beck House Gayle Hawes North Yorkshire DL8 3RZ |
Director Name | Mrs Claire Margaret Lambert |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Raygill House Farm Raygill House Farm Hawes North Yorkshire DL8 3PP |
Director Name | Dr Michael Robert Alexander Thomson |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Role | Retired Geologist |
Country of Residence | United Kingdom |
Correspondence Address | Stone House Thornton Rust Leyburn North Yorkshire DL8 3AW |
Director Name | Dale Francis Watering |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Force Head Farm Gayle Hawes North Yorkshire DL8 3RZ |
Director Name | Stanley James Roocroft |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Role | Community Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | Clints House Gayle Hawes North Yorkshire DL8 3SA |
Director Name | Keith William Mott |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Role | Sawyer |
Correspondence Address | Old Sleningford Farm North Stainley Ripon North Yorkshire HG4 3JB |
Director Name | Alex Dinsdale |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 2 Cherry Tree Lane Leeming Lane Catterick Village North Yorkshire DL10 3NL |
Director Name | Mr John Cumberland |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Wood Edge Hebers Ghyll Drive Ilkley West Yorkshire LS29 9QH |
Secretary Name | Robert William Tunstall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Kiln Hill Dryden House Market Place Hawes North Yorkshire DL8 3RA |
Director Name | Mr Peter Burrage |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(1 day after company formation) |
Appointment Duration | 14 years (resigned 23 August 2018) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Swiss Cottage The Newkin Bainbridge Leyburn North Yorkshire DL8 3EJ |
Director Name | Mr Martin Charles Glynn |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 November 2006) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Stone Cottage Main Street, Grewelthorpe Ripon North Yorkshire HG4 3TE |
Director Name | Linda Butters |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 November 2006) |
Role | Retired |
Correspondence Address | 3 Little Ings Hawes North Yorkshire DL8 3RP |
Director Name | Mr Christopher Edward Taplin |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 November 2006) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Cruck Arch Barn Old Hall Farm Thoralby Leyburn North Yorkshire DL8 3SU |
Secretary Name | Martin Alan Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 July 2020) |
Role | Chartered Accountant |
Correspondence Address | Elm Cottage Main Street Askrigg Leyburn North Yorkshire DL8 3HG |
Director Name | Mr Mark Andrew Allen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 February 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Brough View Bainbridge Leyburn North Yorkshire DL8 3EW |
Director Name | Martin Sutton |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(5 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 07 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Lane Gayle Hawes North Yorkshire DL8 3RZ |
Director Name | Mrs Rita Lawson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 August 2018) |
Role | Head Of Business Development |
Country of Residence | England |
Correspondence Address | 62 Victoria Embankment Darlington County Durham DL1 5JS |
Director Name | Mr Robert John Owen |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gayle Mill Mill Lane Gayle Hawes North Yorkshire DL8 3RZ |
Director Name | Mr Kenneth David Williamson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 August 2018) |
Role | Holiday Cottage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Thwaite House Moor Road Askrigg Leyburn North Yorkshire DL8 3HH |
Director Name | Mrs Susan Dawn Williamson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 August 2018) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Thwaite House Moor Road Askrigg Leyburn North Yorkshire DL8 3HH |
Website | gaylemill.org.uk |
---|---|
Telephone | 01969 667320 |
Telephone region | Leyburn |
Registered Address | Kiln Hill Market Place Hawes North Yorkshire DL8 3RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Hawes |
Ward | Hawes and High Abbotside |
Built Up Area | Hawes |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £67,467 |
Net Worth | £76,339 |
Cash | £52,399 |
Current Liabilities | £1,368 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 1 week from now) |
23 October 2023 | Total exemption full accounts made up to 31 March 2023 (21 pages) |
---|---|
1 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 31 March 2022 (21 pages) |
2 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
10 January 2022 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
2 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
10 August 2020 | Termination of appointment of Michael Robert Alexander Thomson as a director on 13 December 2019 (1 page) |
10 August 2020 | Termination of appointment of Martin Alan Fleming as a secretary on 31 July 2020 (1 page) |
10 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
10 August 2020 | Appointment of Mrs Claire Margaret Lambert as a director on 13 December 2019 (2 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
9 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
12 September 2018 | Termination of appointment of Peter Burrage as a director on 23 August 2018 (1 page) |
12 September 2018 | Termination of appointment of Rita Lawson as a director on 25 August 2018 (1 page) |
4 September 2018 | Termination of appointment of Susan Dawn Williamson as a director on 14 August 2018 (1 page) |
4 September 2018 | Termination of appointment of Kenneth David Williamson as a director on 14 August 2018 (1 page) |
6 August 2018 | Director's details changed for Dr Michael Robert Alexander Thomson on 6 August 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
18 July 2018 | Director's details changed for Peter Burrage on 18 July 2018 (2 pages) |
18 July 2018 | Director's details changed for Mr Ian Robert Munro Fraser on 17 July 2018 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
4 December 2017 | Memorandum and Articles of Association (25 pages) |
4 December 2017 | Resolutions
|
4 December 2017 | Resolutions
|
4 December 2017 | Memorandum and Articles of Association (25 pages) |
3 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
8 August 2016 | Director's details changed for Mr Ian Robert Munro Fraser on 27 July 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
8 August 2016 | Director's details changed for Miss Rita Lawson on 27 July 2016 (2 pages) |
8 August 2016 | Director's details changed for Mr Ian Robert Munro Fraser on 27 July 2016 (2 pages) |
8 August 2016 | Director's details changed for Miss Rita Lawson on 27 July 2016 (2 pages) |
7 December 2015 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
7 December 2015 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
10 August 2015 | Annual return made up to 27 July 2015 no member list (10 pages) |
10 August 2015 | Annual return made up to 27 July 2015 no member list (10 pages) |
20 November 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
20 November 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
18 August 2014 | Annual return made up to 27 July 2014 no member list (10 pages) |
18 August 2014 | Annual return made up to 27 July 2014 no member list (10 pages) |
12 May 2014 | Termination of appointment of Robert Owen as a director (1 page) |
12 May 2014 | Termination of appointment of Robert Owen as a director (1 page) |
14 March 2014 | Appointment of Mrs Susan Dawn Williamson as a director (2 pages) |
14 March 2014 | Appointment of Mrs Susan Dawn Williamson as a director (2 pages) |
14 March 2014 | Appointment of Mr Kenneth David Williamson as a director (2 pages) |
14 March 2014 | Appointment of Mr Kenneth David Williamson as a director (2 pages) |
19 February 2014 | Termination of appointment of Mark Allen as a director (1 page) |
19 February 2014 | Termination of appointment of Mark Allen as a director (1 page) |
14 February 2014 | Secretary's details changed for Martin Alan Fleming on 11 September 2013 (1 page) |
14 February 2014 | Secretary's details changed for Martin Alan Fleming on 11 September 2013 (1 page) |
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (26 pages) |
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (26 pages) |
31 July 2013 | Annual return made up to 27 July 2013 no member list (10 pages) |
31 July 2013 | Annual return made up to 27 July 2013 no member list (10 pages) |
2 December 2012 | Termination of appointment of Martin Sutton as a director (1 page) |
2 December 2012 | Termination of appointment of Martin Sutton as a director (1 page) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (23 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (23 pages) |
27 July 2012 | Annual return made up to 27 July 2012 no member list (11 pages) |
27 July 2012 | Annual return made up to 27 July 2012 no member list (11 pages) |
27 June 2012 | Appointment of Mr Ian Robert Munro Fraser as a director (2 pages) |
27 June 2012 | Appointment of Mr Ian Robert Munro Fraser as a director (2 pages) |
14 December 2011 | Appointment of Mr Robert John Owen as a director (2 pages) |
14 December 2011 | Appointment of Mr Robert John Owen as a director (2 pages) |
5 December 2011 | Appointment of Miss Rita Lawson as a director (2 pages) |
5 December 2011 | Appointment of Miss Rita Lawson as a director (2 pages) |
16 November 2011 | Termination of appointment of John Cumberland as a director (1 page) |
16 November 2011 | Termination of appointment of John Cumberland as a director (1 page) |
16 November 2011 | Termination of appointment of Stanley Roocroft as a director (1 page) |
16 November 2011 | Termination of appointment of Stanley Roocroft as a director (1 page) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (25 pages) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (25 pages) |
1 August 2011 | Annual return made up to 27 July 2011 no member list (10 pages) |
1 August 2011 | Annual return made up to 27 July 2011 no member list (10 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (23 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (23 pages) |
10 August 2010 | Director's details changed for Peter Burrage on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Peter Burrage on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for William Joseph Lambert on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Dale Francis Watering on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Tony Guy Routh on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Dale Francis Watering on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mr John Cumberland on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mr John Cumberland on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 27 July 2010 no member list (11 pages) |
10 August 2010 | Director's details changed for Dale Francis Watering on 1 October 2009 (2 pages) |
10 August 2010 | Termination of appointment of Dale Watering as a director (1 page) |
10 August 2010 | Director's details changed for William Joseph Lambert on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 27 July 2010 no member list (11 pages) |
10 August 2010 | Director's details changed for Tony Guy Routh on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Peter Burrage on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for William Joseph Lambert on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Tony Guy Routh on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mr John Cumberland on 1 October 2009 (2 pages) |
10 August 2010 | Termination of appointment of Dale Watering as a director (1 page) |
8 December 2009 | Appointment of Martin Sutton as a director (3 pages) |
8 December 2009 | Appointment of Martin Sutton as a director (3 pages) |
14 November 2009 | Total exemption full accounts made up to 31 March 2009 (21 pages) |
14 November 2009 | Total exemption full accounts made up to 31 March 2009 (21 pages) |
17 August 2009 | Annual return made up to 27/07/09 (4 pages) |
17 August 2009 | Annual return made up to 27/07/09 (4 pages) |
9 February 2009 | Total exemption full accounts made up to 31 March 2008 (19 pages) |
9 February 2009 | Total exemption full accounts made up to 31 March 2008 (19 pages) |
11 September 2008 | Director appointed mr mark andrew allen (1 page) |
11 September 2008 | Appointment terminated director alex dinsdale (1 page) |
11 September 2008 | Director appointed mr mark andrew allen (1 page) |
11 September 2008 | Appointment terminated director alex dinsdale (1 page) |
5 August 2008 | Annual return made up to 27/07/08 (4 pages) |
5 August 2008 | Annual return made up to 27/07/08 (4 pages) |
5 August 2008 | Director's change of particulars / alex dinsdale / 31/01/2008 (1 page) |
5 August 2008 | Director's change of particulars / alex dinsdale / 31/01/2008 (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
14 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
13 February 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
31 August 2007 | Annual return made up to 27/07/07 (3 pages) |
31 August 2007 | Annual return made up to 27/07/07 (3 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
20 December 2006 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
20 December 2006 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
15 August 2006 | Annual return made up to 27/07/06 (3 pages) |
15 August 2006 | Annual return made up to 27/07/06 (3 pages) |
20 December 2005 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
20 December 2005 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
16 August 2005 | Annual return made up to 27/07/05 (3 pages) |
16 August 2005 | Annual return made up to 27/07/05 (3 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: yorwoods 3-4 the courtyard sycamore business park dishforth road copt hewick ripon north yorkshire HG4 5DF (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: yorwoods 3-4 the courtyard sycamore business park dishforth road copt hewick ripon north yorkshire HG4 5DF (1 page) |
27 July 2004 | Incorporation (23 pages) |
27 July 2004 | Incorporation (23 pages) |