Richmond
DL10 4QG
Director Name | Mr Andrew Keith Ridley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | English |
Status | Closed |
Appointed | 28 January 2010(same day as company formation) |
Role | Purchase Manager |
Country of Residence | England |
Correspondence Address | 8 Boundary Way Richmond North Yorkshire DL10 5QF |
Director Name | Mr David Hunter |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | English |
Status | Closed |
Appointed | 28 January 2010(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 15 Chepstow Close Colburn Catterick Garrison North Yorkshire DL9 4GG |
Director Name | Mrs Gail Elizabeth Hunter |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | English |
Status | Closed |
Appointed | 28 January 2010(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 1 Lingfield Close Catterick Garrison DL9 4GL |
Website | yorkshirequalityfoods.co.uk |
---|---|
Telephone | 07 766770319 |
Telephone region | Mobile |
Registered Address | 10 Racecourse Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Richmond |
Ward | Richmond West |
25 at £1 | Adrian Keith Ellerton 25.00% Ordinary |
---|---|
25 at £1 | Andrew Keith Ridley 25.00% Ordinary |
25 at £1 | David Hunter 25.00% Ordinary |
25 at £1 | Gail Elizabeth Blanchard 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,058 |
Cash | £15,676 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 February 2010 | Delivered on: 26 February 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 see image for full details. Outstanding |
---|
29 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
11 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 February 2017 | Director's details changed for Mrs Gail Elizabeth Blanchard on 10 February 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
10 February 2017 | Director's details changed for Mrs Gail Elizabeth Blanchard on 10 February 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Director's details changed for Mr David Hunter on 6 March 2015 (2 pages) |
24 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Director's details changed for Mr David Hunter on 6 March 2015 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 February 2015 | Director's details changed for Mr Andrew Keith Ridley on 15 July 2014 (2 pages) |
2 February 2015 | Director's details changed for Mr Andrew Keith Ridley on 15 July 2014 (2 pages) |
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Registered office address changed from 10 Racecourse Road North Yorkshire Richmond DL10 4TG England on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from 10 Racecourse Road North Yorkshire Richmond DL10 4TG England on 13 February 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Director's details changed for Mr Adrian Keith Ellerton on 21 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Adrian Keith Ellerton on 21 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Director's details changed for Mr Adrian Keith Ellerton on 1 April 2011 (2 pages) |
23 February 2012 | Director's details changed for Mr Adrian Keith Ellerton on 1 April 2011 (2 pages) |
23 February 2012 | Director's details changed for Mr Adrian Keith Ellerton on 1 April 2011 (2 pages) |
24 October 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
24 October 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
28 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
26 January 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 January 2010 | Incorporation
|
28 January 2010 | Incorporation
|