Richmond
North Yorkshire
DL11 6LJ
Secretary Name | Ms Kathy Scott |
---|---|
Status | Current |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Rampsholme House Muker Richmond DL11 6QN |
Director Name | Mr Phillip Thomas Metcalfe |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2013(4 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Long Close House Usha Gap Muker Richmond North Yorkshire DL11 6DW |
Director Name | Mrs Susan Dawn Williamson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Thwaite House Moor Road Askrigg Leyburn North Yorkshire DL8 3HH |
Director Name | Mr Adam Hunter |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Crow Trees Farm Muker Richmond North Yorkshire DL11 6JL |
Director Name | Mr Kenneth Whitehead |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Thwaite Farm Thwaite Richmond North Yorkshire DL11 6DR |
Director Name | Mr Mark Rukin |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2019(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Gatehouse Farm West Stonesdale Richmond North Yorkshire DL11 6EA |
Director Name | Mr Phillip Thomas Metcalfe |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Long Close House Usha Gap Muker Richmond North Yorkshire DL11 6DW |
Director Name | Dr Kathleen Anne Raw |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foal Ings Muker Richmond North Yorkshire DL11 6QG |
Director Name | Mrs Susan Dawn Williamson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Thwaite House Moor Road, Askrigg Leyburn North Yorkshire DL8 3HH |
Director Name | Mr John Kilburn |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Swale Farm Muker Richmond North Yorkshire DL11 6QQ |
Director Name | Mr Kenneth Whitehead |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 25 June 2013) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Thwaite Farm Thwaite Richmond North Yorkshire DL11 6DR |
Website | www.mukershow.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01748 886564 |
Telephone region | Richmond |
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 |
---|---|
Net Worth | £33,970 |
Cash | £34,103 |
Current Liabilities | £492 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
29 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Termination of appointment of Ernest Whitehead as a director on 16 February 2023 (1 page) |
13 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
28 June 2022 | Director's details changed for Mrs Susan Dawn Williamson on 15 June 2022 (2 pages) |
28 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
29 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
30 June 2020 | Secretary's details changed for Ms Kathy Scott on 30 June 2018 (1 page) |
30 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
30 June 2020 | Secretary's details changed for Ms Kathy Scott on 30 June 2018 (1 page) |
16 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
8 July 2019 | Appointment of Mr Mark Rukin as a director on 12 March 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
12 June 2018 | Termination of appointment of John Kilburn as a director on 3 April 2018 (1 page) |
26 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
8 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 July 2016 | Annual return made up to 25 June 2016 no member list (6 pages) |
19 July 2016 | Annual return made up to 25 June 2016 no member list (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 July 2015 | Annual return made up to 25 June 2015 no member list (8 pages) |
10 July 2015 | Annual return made up to 25 June 2015 no member list (8 pages) |
12 May 2015 | Termination of appointment of Susan Dawn Williamson as a director on 1 January 2015 (1 page) |
12 May 2015 | Termination of appointment of Susan Dawn Williamson as a director on 1 January 2015 (1 page) |
12 May 2015 | Termination of appointment of Susan Dawn Williamson as a director on 1 January 2015 (1 page) |
11 May 2015 | Termination of appointment of Kathleen Anne Raw as a director on 31 December 2014 (1 page) |
11 May 2015 | Appointment of Mr Adam Hunter as a director on 1 January 2015 (2 pages) |
11 May 2015 | Appointment of Mr Adam Hunter as a director on 1 January 2015 (2 pages) |
11 May 2015 | Appointment of Mrs Susan Dawn Williamson as a director on 1 January 2015 (2 pages) |
11 May 2015 | Appointment of Mr Kenneth Whitehead as a director on 1 January 2015 (2 pages) |
11 May 2015 | Appointment of Mrs Susan Dawn Williamson as a director on 1 January 2015 (2 pages) |
11 May 2015 | Appointment of Mr Kenneth Whitehead as a director on 1 January 2015 (2 pages) |
11 May 2015 | Termination of appointment of Kathleen Anne Raw as a director on 31 December 2014 (1 page) |
11 May 2015 | Appointment of Mrs Susan Dawn Williamson as a director on 1 January 2015 (2 pages) |
11 May 2015 | Appointment of Mr Kenneth Whitehead as a director on 1 January 2015 (2 pages) |
11 May 2015 | Appointment of Mr Adam Hunter as a director on 1 January 2015 (2 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 July 2014 | Annual return made up to 25 June 2014 no member list (7 pages) |
21 July 2014 | Annual return made up to 25 June 2014 no member list (7 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 July 2013 | Annual return made up to 25 June 2013 no member list (7 pages) |
3 July 2013 | Annual return made up to 25 June 2013 no member list (7 pages) |
2 July 2013 | Appointment of Mr Phillip Metcalfe as a director (2 pages) |
2 July 2013 | Termination of appointment of Kenneth Whitehead as a director (1 page) |
2 July 2013 | Appointment of Mr Kenneth Whitehead as a director (2 pages) |
2 July 2013 | Appointment of Mr Kenneth Whitehead as a director (2 pages) |
2 July 2013 | Termination of appointment of Philip Metcalfe as a director (1 page) |
2 July 2013 | Termination of appointment of Kenneth Whitehead as a director (1 page) |
2 July 2013 | Appointment of Mr Phillip Metcalfe as a director (2 pages) |
2 July 2013 | Termination of appointment of Philip Metcalfe as a director (1 page) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 July 2012 | Annual return made up to 25 June 2012 no member list (7 pages) |
5 July 2012 | Annual return made up to 25 June 2012 no member list (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 July 2011 | Annual return made up to 25 June 2011 no member list (7 pages) |
20 July 2011 | Annual return made up to 25 June 2011 no member list (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 July 2010 | Secretary's details changed for Ms Kathy Scott on 1 October 2009 (1 page) |
12 July 2010 | Director's details changed for Mr Ernest Whitehead on 1 October 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Ms Kathy Scott on 1 October 2009 (1 page) |
12 July 2010 | Director's details changed for Mr John Kilburn on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 25 June 2010 no member list (5 pages) |
12 July 2010 | Director's details changed for Dr Kathleen Anne Raw on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mr Philip Thomas Metcalfe on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mr Ernest Whitehead on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 25 June 2010 no member list (5 pages) |
12 July 2010 | Director's details changed for Mr Philip Thomas Metcalfe on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Dr Kathleen Anne Raw on 1 October 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Ms Kathy Scott on 1 October 2009 (1 page) |
12 July 2010 | Director's details changed for Mr John Kilburn on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Dr Kathleen Anne Raw on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mr Ernest Whitehead on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mr Philip Thomas Metcalfe on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mr John Kilburn on 1 October 2009 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 February 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
18 February 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
13 August 2009 | Accounting reference date shortened from 30/06/2010 to 30/11/2009 (1 page) |
13 August 2009 | Accounting reference date shortened from 30/06/2010 to 30/11/2009 (1 page) |
28 July 2009 | Resolutions
|
28 July 2009 | Resolutions
|
25 June 2009 | Incorporation (22 pages) |
25 June 2009 | Incorporation (22 pages) |