Hutton Rudby
Yarm
Cleveland
TS15 0HX
Director Name | Ms Caroline Mary Blakiston |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2014(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 20 Linden Close Hutton Rudby Yarm Cleveland TS15 0HX |
Director Name | Mr Phil Cramp |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2014(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 20 Linden Close Hutton Rudby Yarm Cleveland TS15 0HX |
Director Name | Mr Christopher Neil Bailey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 May 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Linden Close Hutton Rudby Yarm Cleveland TS15 0HX |
Registered Address | 20 Linden Close Hutton Rudby Yarm Cleveland TS15 0HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Hutton Rudby |
Ward | Hutton Rudby |
Built Up Area | Hutton Rudby |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
29 April 2021 | Delivered on: 19 May 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as hambleton equine clinic, the paddock, stanley grange, great ayton, north yorkshire. Hm land registry title number: NYK421844. Outstanding |
---|
13 January 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
---|---|
11 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 31 October 2021 (8 pages) |
20 October 2021 | Confirmation statement made on 6 October 2021 with updates (4 pages) |
30 June 2021 | Micro company accounts made up to 31 October 2020 (8 pages) |
25 May 2021 | Notification of Walters and Cramp Limited as a person with significant control on 19 May 2021 (2 pages) |
25 May 2021 | Cessation of Alison Jane Walters as a person with significant control on 19 May 2021 (1 page) |
25 May 2021 | Termination of appointment of Christopher Neil Bailey as a director on 19 May 2021 (1 page) |
19 May 2021 | Registration of charge 092510150001, created on 29 April 2021 (6 pages) |
12 October 2020 | Director's details changed for Mr Phil Cramp on 2 July 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
12 October 2020 | Director's details changed for Ms Caroline Mary Blakiston on 2 July 2020 (2 pages) |
25 June 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
8 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
19 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
2 August 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
2 August 2018 | Amended micro company accounts made up to 31 October 2016 (4 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
14 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
6 July 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
6 July 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
24 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders (5 pages) |
24 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders (5 pages) |
3 November 2015 | Resolutions
|
3 November 2015 | Resolutions
|
19 October 2015 | Appointment of Mr Christopher Bailey as a director on 9 October 2015 (2 pages) |
19 October 2015 | Registered office address changed from 30 Yoden Way Peterlee County Durham SR8 1AL United Kingdom to 20 Linden Close Hutton Rudby Yarm Cleveland TS15 0HX on 19 October 2015 (1 page) |
19 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
19 October 2015 | Registered office address changed from 30 Yoden Way Peterlee County Durham SR8 1AL United Kingdom to 20 Linden Close Hutton Rudby Yarm Cleveland TS15 0HX on 19 October 2015 (1 page) |
19 October 2015 | Appointment of Mr Christopher Bailey as a director on 9 October 2015 (2 pages) |
19 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
19 October 2015 | Appointment of Mr Christopher Bailey as a director on 9 October 2015 (2 pages) |
19 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
10 March 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
10 March 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
10 March 2015 | Resolutions
|
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|