Richmond
North Yorkshire
DL11 7JL
Director Name | Ms Jane Ann Ratcliffe |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2008(same day as company formation) |
Role | Chef |
Country of Residence | England |
Correspondence Address | The Hack & Spade Whashton Richmond North Yorkshire DL11 7JL |
Secretary Name | Mr Andrew Francis Ratcliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2008(same day as company formation) |
Role | Pilot |
Country of Residence | England |
Correspondence Address | The Hack & Spade Whashton Richmond North Yorkshire DL11 7JL |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Telephone | 01748 823721 |
---|---|
Telephone region | Richmond |
Registered Address | The Hack & Spade Whashton Richmond North Yorkshire DL11 7JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Whashton |
Ward | Gilling West |
2 at £1 | Jane Ann Ratcliffe 66.67% Ordinary |
---|---|
1 at £1 | Lauren Ratcliffe 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,282 |
Cash | £11,223 |
Current Liabilities | £30,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (6 months ago) |
---|---|
Next Return Due | 11 October 2024 (6 months, 2 weeks from now) |
14 March 2008 | Delivered on: 26 March 2008 Persons entitled: Bank of Scotland Business Banking Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The hack and spade colmarton whashton richmond north yorks. Outstanding |
---|---|
11 March 2008 | Delivered on: 19 March 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
11 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
27 September 2022 | Confirmation statement made on 27 September 2022 with updates (4 pages) |
9 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
11 January 2022 | Amended micro company accounts made up to 31 March 2021 (6 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
2 July 2020 | Satisfaction of charge 1 in full (1 page) |
29 June 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
26 June 2020 | Satisfaction of charge 2 in full (1 page) |
13 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
30 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
8 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 February 2010 | Director's details changed for Jane Ann Ratcliffe on 29 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Jane Ann Ratcliffe on 29 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Andrew Francis Ratcliffe on 29 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Andrew Francis Ratcliffe on 29 January 2010 (2 pages) |
2 October 2009 | Registered office changed on 02/10/2009 from colmarton whashton richmond DL11 7JL (1 page) |
2 October 2009 | Director's change of particulars / jane ratcliffe / 01/04/2009 (1 page) |
2 October 2009 | Director's change of particulars / jane ratcliffe / 01/04/2009 (1 page) |
2 October 2009 | Director and secretary's change of particulars / andrew ratcliffe / 01/04/2009 (1 page) |
2 October 2009 | Director and secretary's change of particulars / andrew ratcliffe / 01/04/2009 (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from colmarton whashton richmond DL11 7JL (1 page) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
26 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
25 March 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
25 March 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 February 2008 | Ad 29/01/08--------- £ si 3@1=3 £ ic 2/5 (1 page) |
4 February 2008 | Ad 29/01/08--------- £ si 3@1=3 £ ic 2/5 (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Incorporation (13 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Incorporation (13 pages) |
29 January 2008 | Secretary resigned (1 page) |