Langthwaite
Richmond
North Yorkshire
DL11 6RE
Director Name | Mr Andrew John Bedford |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2014(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Glory Be Low Row Richmond North Yorkshire DL11 6PS |
Secretary Name | Mr Andrew John Bedford |
---|---|
Status | Current |
Appointed | 16 July 2014(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Hudson House Anvil Square Reeth Richmond North Yorkshire DL11 6TB |
Director Name | Mrs Gail Patricia Hall |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2016(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Charity Administrator |
Country of Residence | England |
Correspondence Address | The Old School House Hurst Richmond DL11 7NW |
Director Name | Mrs Susan Mary Turner |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2018(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Langhorne Drive Reeth Richmond DL11 6SS |
Director Name | Jeremy Neil Hutchinson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Horticultural Services |
Country of Residence | England |
Correspondence Address | Hill Top Farm House Low Row Richmond North Yorkshire DL11 6PN |
Director Name | Keith Munro Allen |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Back Lane Reeth Richmond North Yorkshire DL11 6UZ |
Director Name | Derek George Pollard |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Beckstones Reeth Richmond North Yorkshire DL11 6SL |
Director Name | Helen Miriam Bainbridge |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Museum Curator |
Country of Residence | England |
Correspondence Address | Swaledale Museum Reeth Richmond North Yorkshire DL11 6TX |
Director Name | Shirley Staveley |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Mouse Hall Low Row Richmond North Yorkshire DL11 6PY |
Director Name | Stuart Charles May |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Telecoms Administrator |
Correspondence Address | Hill Top Langthwaite Richmond North Yorkshire DL11 6RE |
Secretary Name | Keith Munro Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Back Lane Reeth Richmond North Yorkshire DL11 6UZ |
Director Name | Mr Jeffrey John Ward |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Brass Nappa Hall Low Row Richmond North Yorkshire DL11 6NA |
Director Name | Miss Daphne Mary Rye |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Toker Dene Reeth Richmond DL11 6SX |
Director Name | Mrs Elizabeth Domican |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Quaker Close Reeth Richmond DL11 6UY |
Director Name | Mr Stephen Frank Green |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Quaker Close Reeth Richmond DL11 6UY |
Director Name | Mr Richard Patrick Kimmage |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2018(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 April 2023) |
Role | Team Leader |
Country of Residence | England |
Correspondence Address | Marrick Abbey Farm Marrick Richmond DL11 7LD |
Director Name | Mrs Jill Burdis |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2020(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 March 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Overton Garth Reeth Richmond DL11 6SB |
Registered Address | Hudson House Anvil Square Reeth Richmond North Yorkshire DL11 6TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Reeth, Fremington and Healaugh |
Ward | Reeth and Arkengarthdale |
Built Up Area | Reeth |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £40,940 |
Cash | £12,018 |
Current Liabilities | £1,175 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 2 weeks from now) |
8 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
---|---|
8 April 2023 | Termination of appointment of Richard Patrick Kimmage as a director on 5 April 2023 (1 page) |
8 April 2023 | Termination of appointment of Stephen Frank Green as a director on 31 March 2023 (1 page) |
8 April 2023 | Termination of appointment of Elizabeth Domican as a director on 31 March 2023 (1 page) |
19 August 2022 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
5 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 March 2021 (17 pages) |
7 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
28 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
9 November 2020 | Appointment of Mrs Jill Burdis as a director on 19 October 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
1 October 2018 | Termination of appointment of Jeffrey John Ward as a director on 11 September 2018 (1 page) |
1 October 2018 | Appointment of Mr Richard Patrick Kimmage as a director on 11 September 2018 (2 pages) |
3 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
16 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
22 January 2018 | Termination of appointment of Daphne Mary Rye as a director on 31 December 2017 (1 page) |
22 January 2018 | Appointment of Mr Stephen Frank Green as a director on 22 January 2018 (2 pages) |
22 January 2018 | Termination of appointment of Keith Munro Allen as a director on 31 December 2017 (1 page) |
22 January 2018 | Appointment of Mrs Elizabeth Domican as a director on 22 January 2018 (2 pages) |
22 January 2018 | Appointment of Mrs Susan Mary Turner as a director on 22 January 2018 (2 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
6 October 2016 | Appointment of Miss Daphne Mary Rye as a director on 26 July 2016 (2 pages) |
6 October 2016 | Appointment of Mrs Gail Patricia Hall as a director on 26 July 2016 (2 pages) |
6 October 2016 | Appointment of Mrs Gail Patricia Hall as a director on 26 July 2016 (2 pages) |
6 October 2016 | Appointment of Miss Daphne Mary Rye as a director on 26 July 2016 (2 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 April 2016 | Termination of appointment of Derek George Pollard as a director on 14 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Derek George Pollard as a director on 14 April 2016 (1 page) |
8 April 2016 | Annual return made up to 4 April 2016 no member list (6 pages) |
8 April 2016 | Annual return made up to 4 April 2016 no member list (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 April 2015 | Annual return made up to 4 April 2015 no member list (6 pages) |
12 April 2015 | Annual return made up to 4 April 2015 no member list (6 pages) |
12 April 2015 | Annual return made up to 4 April 2015 no member list (6 pages) |
16 March 2015 | Memorandum and Articles of Association (17 pages) |
16 March 2015 | Resolutions
|
16 March 2015 | Memorandum and Articles of Association (17 pages) |
16 March 2015 | Resolutions
|
27 January 2015 | Memorandum and Articles of Association (17 pages) |
27 January 2015 | Resolutions
|
27 January 2015 | Resolutions
|
27 January 2015 | Memorandum and Articles of Association (17 pages) |
10 December 2014 | Termination of appointment of Helen Miriam Bainbridge as a director on 9 September 2014 (1 page) |
10 December 2014 | Termination of appointment of Helen Miriam Bainbridge as a director on 9 September 2014 (1 page) |
10 December 2014 | Termination of appointment of Helen Miriam Bainbridge as a director on 9 September 2014 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Appointment of Mr Andrew John Bedford as a secretary on 16 July 2014 (2 pages) |
20 August 2014 | Appointment of Mr Andrew John Bedford as a secretary on 16 July 2014 (2 pages) |
19 August 2014 | Termination of appointment of Keith Munro Allen as a secretary on 16 July 2014 (1 page) |
19 August 2014 | Termination of appointment of Keith Munro Allen as a secretary on 16 July 2014 (1 page) |
19 August 2014 | Appointment of Mr Andrew John Bedford as a director on 16 July 2014 (2 pages) |
19 August 2014 | Appointment of Mr Jeffrey John Ward as a director on 16 July 2014 (2 pages) |
19 August 2014 | Appointment of Mr Jeffrey John Ward as a director on 16 July 2014 (2 pages) |
19 August 2014 | Appointment of Mr Andrew John Bedford as a director on 16 July 2014 (2 pages) |
29 April 2014 | Memorandum and Articles of Association (18 pages) |
29 April 2014 | Memorandum and Articles of Association (18 pages) |
28 April 2014 | Memorandum and Articles of Association (18 pages) |
28 April 2014 | Memorandum and Articles of Association (18 pages) |
22 April 2014 | Annual return made up to 4 April 2014 no member list (6 pages) |
22 April 2014 | Director's details changed for Helen Miriam Bainbridge on 29 March 2014 (2 pages) |
22 April 2014 | Director's details changed for Helen Miriam Bainbridge on 29 March 2014 (2 pages) |
22 April 2014 | Annual return made up to 4 April 2014 no member list (6 pages) |
22 April 2014 | Annual return made up to 4 April 2014 no member list (6 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Resolutions
|
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 April 2013 | Annual return made up to 4 April 2013 no member list (6 pages) |
26 April 2013 | Annual return made up to 4 April 2013 no member list (6 pages) |
26 April 2013 | Annual return made up to 4 April 2013 no member list (6 pages) |
31 October 2012 | Termination of appointment of Jeremy Hutchinson as a director (1 page) |
31 October 2012 | Termination of appointment of Jeremy Hutchinson as a director (1 page) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 April 2012 | Annual return made up to 4 April 2012 no member list (7 pages) |
23 April 2012 | Annual return made up to 4 April 2012 no member list (7 pages) |
23 April 2012 | Annual return made up to 4 April 2012 no member list (7 pages) |
25 October 2011 | Memorandum and Articles of Association (22 pages) |
25 October 2011 | Resolutions
|
25 October 2011 | Memorandum and Articles of Association (22 pages) |
25 October 2011 | Resolutions
|
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 4 April 2011 no member list (7 pages) |
26 April 2011 | Annual return made up to 4 April 2011 no member list (7 pages) |
26 April 2011 | Annual return made up to 4 April 2011 no member list (7 pages) |
13 March 2011 | Termination of appointment of Shirley Staveley as a director (1 page) |
13 March 2011 | Termination of appointment of Shirley Staveley as a director (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 April 2010 | Director's details changed for Shirley Staveley on 4 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Jeremy Neil Hutchinson on 4 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Keith Munro Allen on 4 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Helen Miriam Bainbridge on 4 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 4 April 2010 no member list (5 pages) |
29 April 2010 | Director's details changed for Jeremy Neil Hutchinson on 4 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Shirley Staveley on 4 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Helen Miriam Bainbridge on 4 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Jill Alexandra May on 4 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Keith Munro Allen on 4 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 4 April 2010 no member list (5 pages) |
29 April 2010 | Director's details changed for Jeremy Neil Hutchinson on 4 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 4 April 2010 no member list (5 pages) |
29 April 2010 | Director's details changed for Shirley Staveley on 4 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Helen Miriam Bainbridge on 4 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Jill Alexandra May on 4 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Keith Munro Allen on 4 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Jill Alexandra May on 4 April 2010 (2 pages) |
14 August 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
14 August 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
6 May 2009 | Annual return made up to 04/04/09 (4 pages) |
6 May 2009 | Annual return made up to 04/04/09 (4 pages) |
11 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
11 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 July 2008 | Appointment terminated director stuart may (1 page) |
4 July 2008 | Appointment terminated director stuart may (1 page) |
4 July 2008 | Director appointed mrs jill alexandra may (1 page) |
4 July 2008 | Director appointed mrs jill alexandra may (1 page) |
23 April 2008 | Annual return made up to 04/04/08 (4 pages) |
23 April 2008 | Director's change of particulars / shirley staveley / 04/07/2007 (1 page) |
23 April 2008 | Annual return made up to 04/04/08 (4 pages) |
23 April 2008 | Director's change of particulars / shirley staveley / 04/07/2007 (1 page) |
26 June 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
26 June 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
9 May 2007 | Annual return made up to 04/04/07
|
9 May 2007 | Annual return made up to 04/04/07
|
6 January 2007 | Director's particulars changed (1 page) |
6 January 2007 | Director's particulars changed (1 page) |
19 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
19 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 June 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
23 June 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
3 May 2006 | Annual return made up to 04/04/06
|
3 May 2006 | Annual return made up to 04/04/06
|
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
4 April 2005 | Incorporation (27 pages) |
4 April 2005 | Incorporation (27 pages) |