Company NameFriends Of Ropner Park Limited
Company StatusActive
Company Number06247357
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 May 2007(16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Victoria Maud Nicholson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2008(1 year, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleCafe Assistant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hawthorne Place
Egglescliffe
Stockton-On-Tees
TS16 9DF
Director NameMr Stan Taylorson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2014(7 years after company formation)
Appointment Duration9 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Springlfield Avenue
Stockton On Tees
Teesside
TS18 4EH
Director NameCatherine Mulloy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(9 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hugill Close
Yarm
TS15 9SS
Director NameMrs Christina Whiteside
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address39 Osborne Road
Stockton-On-Tees
TS18 4DJ
Secretary NameMs Catherine Mulloy
StatusCurrent
Appointed31 March 2022(14 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address4 Hugill Close
Yarm
TS15 9SS
Director NameMr Richard Charles Hasthorpe
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address44 Densham Drive
Stockton-On-Tees
TS18 3NY
Director NameMr Gary Whiteside
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(16 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Suite 6 High Street
Sedgefield
Stockton-On-Tees
TS21 3AR
Director NameMr Craig Richard Adamson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleIT Consultant
Correspondence Address35 Richmond Road
Stockton On Tees
Cleveland
TS18 4DS
Director NameIan Terence Green
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleRetired
Correspondence Address30 Oulston Road
Stockton On Tees
Cleveland
TS18 4HU
Director NameMargaret Hope
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleRetired
Correspondence Address82 Oxbridge Lane
Stockton On Tees
Teeside
TS18 4HN
Director NameMrs Julie Ann Hull
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address15 Southwood
Middlesbrough
Cleveland
TS8 0UE
Director NameRichard Dennis Smith
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleStudent
Correspondence Address45 Bramble Road
Stockton On Tees
Cleveland
TS19 0NH
Director NameJune Robertson Whyte
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Linden Avenue
Stockton On Tees
Cleveland
TS18 4EG
Secretary NameMrs Julie Ann Hull
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address15 Southwood
Middlesbrough
Cleveland
TS8 0UE
Director NameAnne Day
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(1 year, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 April 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence Address52 Oxbridge Lane
Stockton-On-Tees
Cleveland
TS18 4DW
Director NameGareth John Maloney
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 June 2009)
RoleEngineer
Correspondence Address35 Kendal Road
Stockton-On-Tees
Cleveland
TS18 4PU
Director NameBrian Jukes
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(1 year, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 January 2009)
RoleRetired
Correspondence Address15 Phoenix Walk
Stockton-On-Tees
Cleveland
TS18 4JT
Director NameMrs Gillian Sowerby
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address14 Kilburn Road
Martburn
Stockton
Teesside
TS18 4HA
Director NameBrian Scrafton
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(2 years after company formation)
Appointment Duration12 years, 1 month (resigned 07 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address52 Fairville Road
Stockton-On-Tees
TS19 7NA
Secretary NameMrs Gillian Sowerby
NationalityBritish
StatusResigned
Appointed02 June 2009(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 20 April 2015)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address14 Kilburn Road
Martburn
Stockton
Teesside
TS18 4HA
Secretary NameMr Stan Taylorson
StatusResigned
Appointed20 April 2015(7 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 August 2021)
RoleCompany Director
Correspondence Address36 Springlfield Avenue
Stockton On Tees
Teesside
TS18 4EH
Director NameRobert Thomson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Grisedale Crescent
Egglescliffe
Stockton-On-Tees
TS16 9DJ
Director NameMrs Florence Barbara Charles
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bracken Road
Stockton-On-Tees
TS19 0NJ
Director NameMr Jack Anthony Stokes
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 07 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Morville Court
Ingleby Barwick
Stockton-On-Tees
TS17 0XY
Director NameMr Neil Schneider
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2020(13 years, 1 month after company formation)
Appointment Duration3 years (resigned 21 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Burnside Grove
Stockton-On-Tees
TS18 4ET
Director NameMs Agnes Patricia Smith
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2020(13 years, 1 month after company formation)
Appointment Duration3 years (resigned 21 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Whitehouse Drive
Stockton-On-Tees
TS19 0QE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor Suite
6 High Street
Sedgefield
Stockton-On-Tees
TS21 3AR
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£111,760
Net Worth£29,216
Cash£25,110
Current Liabilities£3,130

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

26 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
27 June 2023Appointment of Mr Gary Whiteside as a director on 21 June 2023 (2 pages)
27 June 2023Termination of appointment of Agnes Patricia Smith as a director on 21 June 2023 (1 page)
27 June 2023Termination of appointment of Neil Schneider as a director on 21 June 2023 (1 page)
9 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
27 June 2022Appointment of Mr Richard Hasthorpe as a director on 22 June 2022 (2 pages)
17 June 2022Appointment of Ms Catherine Mulloy as a secretary on 31 March 2022 (2 pages)
7 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 August 2021Termination of appointment of Stan Taylorson as a secretary on 3 August 2021 (1 page)
5 August 2021Termination of appointment of Jack Anthony Stokes as a director on 7 July 2021 (1 page)
5 August 2021Termination of appointment of Brian Scrafton as a director on 7 July 2021 (1 page)
29 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
30 March 2021Director's details changed for Victoria Nicholson on 29 March 2021 (2 pages)
29 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
3 July 2020Termination of appointment of Florence Barbara Charles as a director on 1 June 2020 (1 page)
3 July 2020Appointment of Mr Jack Anthony Stokes as a director on 24 June 2019 (2 pages)
3 July 2020Appointment of Mr Neil Schneider as a director on 11 June 2020 (2 pages)
3 July 2020Appointment of Ms Agnes Patricia Smith as a director on 11 June 2020 (2 pages)
20 February 2020Registered office address changed from 6 High Street First Floor Suite Sedgefield Stockton-on-Tees TS21 3AR England to First Floor Suite 6 High Street Sedgefield Stockton-on-Tees TS21 3AR on 20 February 2020 (1 page)
12 September 2019Director's details changed for Brian Scrafton on 1 September 2019 (2 pages)
8 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
18 June 2019Termination of appointment of Robert Thomson as a director on 15 April 2019 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 September 2018Appointment of Mrs Florence Barbara Charles as a director on 25 September 2018 (2 pages)
10 July 2018Appointment of Mrs Christina Whiteside as a director on 20 June 2018 (2 pages)
10 July 2018Termination of appointment of June Robertson Whyte as a director on 11 May 2018 (1 page)
10 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
9 April 2018Appointment of Robert Thomson as a director on 14 June 2017 (2 pages)
9 April 2018Termination of appointment of Anne Day as a director on 1 April 2018 (1 page)
9 April 2018Appointment of Catherine Mulloy as a director on 14 June 2016 (2 pages)
9 April 2018Termination of appointment of Gillian Sowerby as a director on 1 April 2018 (1 page)
17 January 2018Registered office address changed from 10 Yarm Road Stockton on Tees Cleveland TS18 3NA to 6 High Street First Floor Suite Sedgefield Stockton-on-Tees TS21 3AR on 17 January 2018 (1 page)
11 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 August 2017Notification of a person with significant control statement (2 pages)
8 August 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
18 July 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
18 July 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
12 July 2016Annual return made up to 18 June 2016 no member list (5 pages)
12 July 2016Annual return made up to 18 June 2016 no member list (5 pages)
16 December 2015Termination of appointment of Gillian Sowerby as a secretary on 20 April 2015 (1 page)
16 December 2015Appointment of Mr Stan Taylorson as a secretary on 20 April 2015 (2 pages)
16 December 2015Appointment of Mr Stan Taylorson as a secretary on 20 April 2015 (2 pages)
16 December 2015Termination of appointment of Gillian Sowerby as a secretary on 20 April 2015 (1 page)
27 July 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
27 July 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
10 July 2015Annual return made up to 18 June 2015 no member list (7 pages)
10 July 2015Annual return made up to 18 June 2015 no member list (7 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
25 June 2014Annual return made up to 18 June 2014 no member list (8 pages)
25 June 2014Annual return made up to 18 June 2014 no member list (8 pages)
24 June 2014Appointment of Mr Stan Taylorson as a director (2 pages)
24 June 2014Appointment of Mr Stan Taylorson as a director (2 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
9 July 2013Annual return made up to 18 June 2013 no member list (7 pages)
9 July 2013Annual return made up to 18 June 2013 no member list (7 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
18 June 2012Annual return made up to 18 June 2012 no member list (7 pages)
18 June 2012Annual return made up to 18 June 2012 no member list (7 pages)
25 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
25 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
14 June 2011Director's details changed for June Robertson Whyte on 14 June 2011 (2 pages)
14 June 2011Annual return made up to 7 June 2011 no member list (7 pages)
14 June 2011Annual return made up to 7 June 2011 no member list (7 pages)
14 June 2011Director's details changed for Victoria Nicholson on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Brian Scrafton on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Anne Day on 14 June 2011 (2 pages)
14 June 2011Secretary's details changed for Gillian Sowerby on 14 June 2011 (1 page)
14 June 2011Annual return made up to 7 June 2011 no member list (7 pages)
14 June 2011Director's details changed for Brian Scrafton on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Victoria Nicholson on 14 June 2011 (2 pages)
14 June 2011Secretary's details changed for Gillian Sowerby on 14 June 2011 (1 page)
14 June 2011Director's details changed for June Robertson Whyte on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Anne Day on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Mrs Gillian Sowerby on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Mrs Gillian Sowerby on 14 June 2011 (2 pages)
13 August 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
13 August 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
8 June 2010Annual return made up to 7 June 2010 no member list (5 pages)
8 June 2010Annual return made up to 7 June 2010 no member list (5 pages)
8 June 2010Annual return made up to 7 June 2010 no member list (5 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 July 2009Annual return made up to 15/06/09 (3 pages)
28 July 2009Annual return made up to 15/06/09 (3 pages)
17 June 2009Director and secretary appointed gillian sowerby (2 pages)
17 June 2009Appointment terminated director gareth maloney (1 page)
17 June 2009Director appointed brian scrafton (3 pages)
17 June 2009Appointment terminated director and secretary julie hull (1 page)
17 June 2009Director appointed brian scrafton (3 pages)
17 June 2009Director and secretary appointed gillian sowerby (2 pages)
17 June 2009Appointment terminated director gareth maloney (1 page)
17 June 2009Appointment terminated director and secretary julie hull (1 page)
17 February 2009Appointment terminated director brian jukes (1 page)
17 February 2009Appointment terminated director brian jukes (1 page)
17 February 2009Appointment terminated director craig adamson (1 page)
17 February 2009Appointment terminated director craig adamson (1 page)
13 November 2008Director appointed anne day (2 pages)
13 November 2008Director appointed gareth john maloney (2 pages)
13 November 2008Director appointed anne day (2 pages)
13 November 2008Director appointed victoria nicholson (2 pages)
13 November 2008Appointment terminated director margaret hope (1 page)
13 November 2008Appointment terminated director margaret hope (1 page)
13 November 2008Director appointed brian jukes (2 pages)
13 November 2008Appointment terminated director ian green (1 page)
13 November 2008Appointment terminated director ian green (1 page)
13 November 2008Director appointed victoria nicholson (2 pages)
13 November 2008Director appointed gareth john maloney (2 pages)
13 November 2008Director appointed brian jukes (2 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 May 2008Annual return made up to 15/05/08 (3 pages)
30 May 2008Annual return made up to 15/05/08 (3 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
25 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
25 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
3 June 2007Director resigned (1 page)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
3 June 2007New secretary appointed;new director appointed (2 pages)
3 June 2007Secretary resigned (1 page)
3 June 2007Secretary resigned (1 page)
3 June 2007Director resigned (1 page)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
3 June 2007New secretary appointed;new director appointed (2 pages)
3 June 2007New director appointed (2 pages)
15 May 2007Incorporation (24 pages)
15 May 2007Incorporation (24 pages)