Cow Lane
Middleton Tyas, Near Richmond
North Yorkshire
DL10 6RW
Director Name | Mr John James Metcalfe |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2013(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Murky Hill Farm Offices Cow Lane Middleton Tyas, Near Richmond North Yorkshire DL10 6RW |
Director Name | Mr Adrian John Speir |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Murky Hill Farm Offices Cow Lane Middleton Tyas, Near Richmond North Yorkshire DL10 6RW |
Director Name | Mr Ralph Congreve |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Murky Hill Farm Offices Cow Lane Middleton Tyas, Near Richmond North Yorkshire DL10 6RW |
Secretary Name | Mr Adrian John Speir |
---|---|
Status | Current |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Murky Hill Farm Offices Cow Lane Middleton Tyas, Near Richmond North Yorkshire DL10 6RW |
Website | www.rollaturf.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01325 339259 |
Telephone region | Darlington |
Registered Address | Murky Hill Farm Offices Cow Lane Middleton Tyas, Near Richmond North Yorkshire DL10 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Middleton Tyas |
Ward | Middleton Tyas |
40 at £1 | John James Metcalfe 40.00% Ordinary |
---|---|
25 at £1 | Adrian John Speir 25.00% Ordinary |
25 at £1 | Ralph Longreue 25.00% Ordinary |
10 at £1 | Adam William Simpson Metcalfe 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £59,224 |
Gross Profit | £42,350 |
Net Worth | £29,736 |
Cash | £946 |
Current Liabilities | £32,580 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
22 December 2016 | Delivered on: 29 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
2 May 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
---|---|
12 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
10 August 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
13 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
18 May 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
14 May 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
11 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
2 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
18 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 December 2016 | Registration of charge 084854800001, created on 22 December 2016 (5 pages) |
29 December 2016 | Registration of charge 084854800001, created on 22 December 2016 (5 pages) |
25 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
7 July 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
4 June 2015 | Director's details changed for Mr. Ralph Longreue on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr. Ralph Longreue on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr. Ralph Longreue on 4 June 2015 (2 pages) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
11 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
12 April 2013 | Incorporation (36 pages) |
12 April 2013 | Incorporation (36 pages) |