Bedale
DL8 2LS
Director Name | Mr Robert James Bruce Ropner |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camp Hill Kirklington Bedale DL8 2LS |
Director Name | Hill Farm Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 August 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | Camp Hill Kirklington Bedale DL8 2LS |
Director Name | Mr David Stuart Beazley |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mount Parade Harrogate North Yorkshire HG1 1BX |
Director Name | Miss Kerry Roy |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(same day as company formation) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 2 Mount Parade Harrogate North Yorkshire HG1 1BX |
Secretary Name | Miss Kerry Roy |
---|---|
Status | Resigned |
Appointed | 07 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Mount Parade Harrogate North Yorkshire HG1 1BX |
Website | www.campkatur.com |
---|---|
Email address | [email protected] |
Telephone | 01845 567788 |
Telephone region | Thirsk |
Registered Address | Camp Hill Kirklington Bedale DL8 2LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Carthorpe |
Ward | Tanfield |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Kerry Roy 9.09% Ordinary B |
---|---|
50 at £1 | David Beazley 45.45% Ordinary A |
50 at £1 | Kerry Roy 45.45% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£4,473 |
Cash | £66,443 |
Current Liabilities | £156,094 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 1 week from now) |
7 December 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
6 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
2 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
12 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 January 2022 | Confirmation statement made on 26 November 2021 with updates (4 pages) |
5 January 2022 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
10 August 2021 | Cessation of Kerry Roy as a person with significant control on 2 August 2021 (1 page) |
9 August 2021 | Termination of appointment of Kerry Roy as a secretary on 2 August 2021 (1 page) |
9 August 2021 | Appointment of Mr Robert James Bruce Ropner as a director on 2 August 2021 (2 pages) |
9 August 2021 | Termination of appointment of Kerry Roy as a director on 2 August 2021 (1 page) |
9 August 2021 | Appointment of Hill Farm Holdings Limited as a director on 2 August 2021 (2 pages) |
9 August 2021 | Appointment of Mrs Johanna Louise Ropner as a director on 2 August 2021 (2 pages) |
9 August 2021 | Registered office address changed from C/O Bulmer & Co 2 Mount Parade Harrogate North Yorkshire HG1 1BX England to Camp Hill Kirklington Bedale DL8 2LS on 9 August 2021 (1 page) |
9 August 2021 | Notification of Hill Farm Holdings Limited as a person with significant control on 2 August 2021 (2 pages) |
23 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
29 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
17 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
26 November 2019 | Cessation of David Stuart Beazley as a person with significant control on 26 November 2019 (1 page) |
26 November 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
9 January 2019 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (5 pages) |
27 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
13 December 2017 | Termination of appointment of David Stuart Beazley as a director on 30 November 2017 (1 page) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 June 2016 | Registered office address changed from Quarry Moor Cottage Harrogate Road Littlethorpe Ripon North Yorkshire HG4 3AA to C/O Bulmer & Co 2 Mount Parade Harrogate North Yorkshire HG1 1BX on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from Quarry Moor Cottage Harrogate Road Littlethorpe Ripon North Yorkshire HG4 3AA to C/O Bulmer & Co 2 Mount Parade Harrogate North Yorkshire HG1 1BX on 6 June 2016 (1 page) |
15 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
13 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
13 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
7 December 2012 | Incorporation
|
7 December 2012 | Incorporation
|