Company NameThe Hack And Spade (Whashton) Ltd
DirectorsAndrew Francis Ratcliffe and Jane Ann Ratcliffe
Company StatusActive
Company Number06487693
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Andrew Francis Ratcliffe
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2008(same day as company formation)
RolePilot
Country of ResidenceEngland
Correspondence AddressThe Hack & Spade Whashton
Richmond
North Yorkshire
DL11 7JL
Director NameMs Jane Ann Ratcliffe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2008(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence AddressThe Hack & Spade Whashton
Richmond
North Yorkshire
DL11 7JL
Secretary NameMr Andrew Francis Ratcliffe
NationalityBritish
StatusCurrent
Appointed29 January 2008(same day as company formation)
RolePilot
Country of ResidenceEngland
Correspondence AddressThe Hack & Spade Whashton
Richmond
North Yorkshire
DL11 7JL
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Telephone01748 823721
Telephone regionRichmond

Location

Registered AddressThe Hack & Spade
Whashton
Richmond
North Yorkshire
DL11 7JL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishWhashton
WardGilling West

Shareholders

2 at £1Jane Ann Ratcliffe
66.67%
Ordinary
1 at £1Lauren Ratcliffe
33.33%
Ordinary

Financials

Year2014
Net Worth-£40,282
Cash£11,223
Current Liabilities£30,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 weeks from now)

Charges

14 March 2008Delivered 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 2008Delivered 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

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
11 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 March 2022 (8 pages)
27 September 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
9 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
11 January 2022Amended micro company accounts made up to 31 March 2021 (6 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
2 July 2020Satisfaction of charge 1 in full (1 page)
29 June 2020Micro company accounts made up to 31 March 2020 (8 pages)
26 June 2020Satisfaction of charge 2 in full (1 page)
13 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
30 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
8 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 3
(5 pages)
5 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 3
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3
(5 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 3
(5 pages)
18 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 3
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 February 2010Director's details changed for Jane Ann Ratcliffe on 29 January 2010 (2 pages)
23 February 2010Director's details changed for Jane Ann Ratcliffe on 29 January 2010 (2 pages)
23 February 2010Director's details changed for Andrew Francis Ratcliffe on 29 January 2010 (2 pages)
23 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Andrew Francis Ratcliffe on 29 January 2010 (2 pages)
2 October 2009Registered office changed on 02/10/2009 from colmarton whashton richmond DL11 7JL (1 page)
2 October 2009Director's change of particulars / jane ratcliffe / 01/04/2009 (1 page)
2 October 2009Director's change of particulars / jane ratcliffe / 01/04/2009 (1 page)
2 October 2009Director and secretary's change of particulars / andrew ratcliffe / 01/04/2009 (1 page)
2 October 2009Director and secretary's change of particulars / andrew ratcliffe / 01/04/2009 (1 page)
2 October 2009Registered office changed on 02/10/2009 from colmarton whashton richmond DL11 7JL (1 page)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 March 2009Return made up to 29/01/09; full list of members (4 pages)
26 March 2009Return made up to 29/01/09; full list of members (4 pages)
25 March 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
25 March 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
26 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 February 2008Ad 29/01/08--------- £ si 3@1=3 £ ic 2/5 (1 page)
4 February 2008Ad 29/01/08--------- £ si 3@1=3 £ ic 2/5 (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New secretary appointed (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New secretary appointed (1 page)
1 February 2008New director appointed (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Incorporation (13 pages)
29 January 2008Director resigned (1 page)
29 January 2008Incorporation (13 pages)
29 January 2008Secretary resigned (1 page)