Company NameMuker Show Limited
Company StatusActive
Company Number06943763
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ernest Whitehead
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKisdon View Keld
Richmond
North Yorkshire
DL11 6LJ
Secretary NameMs Kathy Scott
StatusCurrent
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressRampsholme House Muker
Richmond
DL11 6QN
Director NameMr Phillip Thomas Metcalfe
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(4 years after company formation)
Appointment Duration10 years, 10 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLong Close House Usha Gap
Muker
Richmond
North Yorkshire
DL11 6DW
Director NameMrs Susan Dawn Williamson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(5 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThwaite House Moor Road
Askrigg
Leyburn
North Yorkshire
DL8 3HH
Director NameMr Adam Hunter
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(5 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCrow Trees Farm Muker
Richmond
North Yorkshire
DL11 6JL
Director NameMr Kenneth Whitehead
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(5 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThwaite Farm Thwaite
Richmond
North Yorkshire
DL11 6DR
Director NameMr Mark Rukin
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(9 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence AddressGatehouse Farm West Stonesdale
Richmond
North Yorkshire
DL11 6EA
Director NameMr Phillip Thomas Metcalfe
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLong Close House Usha Gap
Muker
Richmond
North Yorkshire
DL11 6DW
Director NameDr Kathleen Anne Raw
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoal Ings
Muker
Richmond
North Yorkshire
DL11 6QG
Director NameMrs Susan Dawn Williamson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressThwaite House
Moor Road, Askrigg
Leyburn
North Yorkshire
DL8 3HH
Director NameMr John Kilburn
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSwale Farm Muker
Richmond
North Yorkshire
DL11 6QQ
Director NameMr Kenneth Whitehead
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(4 years after company formation)
Appointment DurationResigned same day (resigned 25 June 2013)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThwaite Farm Thwaite
Richmond
North Yorkshire
DL11 6DR

Contact

Websitewww.mukershow.co.uk
Email address[email protected]
Telephone01748 886564
Telephone regionRichmond

Location

Registered AddressKiln Hill
Market Place
Hawes
North Yorkshire
DL8 3RA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHawes
WardHawes and High Abbotside
Built Up AreaHawes
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£33,970
Cash£34,103
Current Liabilities£492

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

29 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
19 June 2023Termination of appointment of Ernest Whitehead as a director on 16 February 2023 (1 page)
13 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
28 June 2022Director's details changed for Mrs Susan Dawn Williamson on 15 June 2022 (2 pages)
28 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
29 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
30 June 2020Secretary's details changed for Ms Kathy Scott on 30 June 2018 (1 page)
30 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
30 June 2020Secretary's details changed for Ms Kathy Scott on 30 June 2018 (1 page)
16 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
8 July 2019Appointment of Mr Mark Rukin as a director on 12 March 2019 (2 pages)
8 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
12 June 2018Termination of appointment of John Kilburn as a director on 3 April 2018 (1 page)
26 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
8 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 July 2016Annual return made up to 25 June 2016 no member list (6 pages)
19 July 2016Annual return made up to 25 June 2016 no member list (6 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 July 2015Annual return made up to 25 June 2015 no member list (8 pages)
10 July 2015Annual return made up to 25 June 2015 no member list (8 pages)
12 May 2015Termination of appointment of Susan Dawn Williamson as a director on 1 January 2015 (1 page)
12 May 2015Termination of appointment of Susan Dawn Williamson as a director on 1 January 2015 (1 page)
12 May 2015Termination of appointment of Susan Dawn Williamson as a director on 1 January 2015 (1 page)
11 May 2015Termination of appointment of Kathleen Anne Raw as a director on 31 December 2014 (1 page)
11 May 2015Appointment of Mr Adam Hunter as a director on 1 January 2015 (2 pages)
11 May 2015Appointment of Mr Adam Hunter as a director on 1 January 2015 (2 pages)
11 May 2015Appointment of Mrs Susan Dawn Williamson as a director on 1 January 2015 (2 pages)
11 May 2015Appointment of Mr Kenneth Whitehead as a director on 1 January 2015 (2 pages)
11 May 2015Appointment of Mrs Susan Dawn Williamson as a director on 1 January 2015 (2 pages)
11 May 2015Appointment of Mr Kenneth Whitehead as a director on 1 January 2015 (2 pages)
11 May 2015Termination of appointment of Kathleen Anne Raw as a director on 31 December 2014 (1 page)
11 May 2015Appointment of Mrs Susan Dawn Williamson as a director on 1 January 2015 (2 pages)
11 May 2015Appointment of Mr Kenneth Whitehead as a director on 1 January 2015 (2 pages)
11 May 2015Appointment of Mr Adam Hunter as a director on 1 January 2015 (2 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 July 2014Annual return made up to 25 June 2014 no member list (7 pages)
21 July 2014Annual return made up to 25 June 2014 no member list (7 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 July 2013Annual return made up to 25 June 2013 no member list (7 pages)
3 July 2013Annual return made up to 25 June 2013 no member list (7 pages)
2 July 2013Appointment of Mr Phillip Metcalfe as a director (2 pages)
2 July 2013Termination of appointment of Kenneth Whitehead as a director (1 page)
2 July 2013Appointment of Mr Kenneth Whitehead as a director (2 pages)
2 July 2013Appointment of Mr Kenneth Whitehead as a director (2 pages)
2 July 2013Termination of appointment of Philip Metcalfe as a director (1 page)
2 July 2013Termination of appointment of Kenneth Whitehead as a director (1 page)
2 July 2013Appointment of Mr Phillip Metcalfe as a director (2 pages)
2 July 2013Termination of appointment of Philip Metcalfe as a director (1 page)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 July 2012Annual return made up to 25 June 2012 no member list (7 pages)
5 July 2012Annual return made up to 25 June 2012 no member list (7 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 July 2011Annual return made up to 25 June 2011 no member list (7 pages)
20 July 2011Annual return made up to 25 June 2011 no member list (7 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 July 2010Secretary's details changed for Ms Kathy Scott on 1 October 2009 (1 page)
12 July 2010Director's details changed for Mr Ernest Whitehead on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Ms Kathy Scott on 1 October 2009 (1 page)
12 July 2010Director's details changed for Mr John Kilburn on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 25 June 2010 no member list (5 pages)
12 July 2010Director's details changed for Dr Kathleen Anne Raw on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mr Philip Thomas Metcalfe on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mr Ernest Whitehead on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 25 June 2010 no member list (5 pages)
12 July 2010Director's details changed for Mr Philip Thomas Metcalfe on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Dr Kathleen Anne Raw on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Ms Kathy Scott on 1 October 2009 (1 page)
12 July 2010Director's details changed for Mr John Kilburn on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Dr Kathleen Anne Raw on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mr Ernest Whitehead on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mr Philip Thomas Metcalfe on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mr John Kilburn on 1 October 2009 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 February 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
18 February 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
13 August 2009Accounting reference date shortened from 30/06/2010 to 30/11/2009 (1 page)
13 August 2009Accounting reference date shortened from 30/06/2010 to 30/11/2009 (1 page)
28 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 June 2009Incorporation (22 pages)
25 June 2009Incorporation (22 pages)