Company NameThe Upper Dales Community Land Trust
Company StatusConverted / Closed
Company Number11056046
CategoryConverted / Closed
Incorporation Date9 November 2017(6 years, 5 months ago)
Dissolution Date27 June 2022 (1 year, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Stephen Andrew Stubbs
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2017(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressStubbs Farmhouse Langthwaite
Richmond
North Yorkshire
DL11 6RE
Director NameCllr Yvonne Peacock
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2020(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 27 June 2022)
RoleSolid Fuel Merchant And Private Hire
Country of ResidenceEngland
Correspondence AddressHudson House Anvil Square
Reeth
Richmond
North Yorkshire
DL11 6TB
Director NameMr William John Metcalfe Fawcett
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2020(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 27 June 2022)
RoleAccounts Technician
Country of ResidenceEngland
Correspondence AddressHudson House Anvil Square
Reeth
Richmond
North Yorkshire
DL11 6TB
Director NameMs Julie Ann Fox
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2021(3 years, 8 months after company formation)
Appointment Duration11 months (closed 27 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Foundry Street
Elsecar
Barnsley
S74 8EQ
Secretary NameMs Julie Ann Fox
StatusClosed
Appointed17 August 2021(3 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 27 June 2022)
RoleCompany Director
Correspondence AddressHudson House Anvil Square
Reeth
Richmond
North Yorkshire
DL11 6TB
Director NameMr Jason Sharpe
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2021(4 years after company formation)
Appointment Duration7 months, 1 week (closed 27 June 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSpence Intake Arkengarthdale
Richmond
DL11 6RU
Director NameMr John William Blackie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(same day as company formation)
RoleNorth Yorkshire County Council
Country of ResidenceEngland
Correspondence AddressScaur End Hardraw
Hawes
North Yorkshire
DL8 3LZ
Director NameMelanie Abigail Rhodes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressNew House The Gaits
Gayle
Hawes
North Yorkshire
DL8 3RU
Director NameJohn Reginald Watkins
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMoorlyn Cottage C B Terrace
Arkengarthdale
Richmond
North Yorkshire
DL11 6RL
Secretary NameMr Richard John Smith
StatusResigned
Appointed01 July 2020(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 July 2021)
RoleCompany Director
Correspondence AddressHigh Green Cottage Langthwaite
Arkengarthdale
Richmond
DL11 6EL
Director NameMr Richard John Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(2 years, 10 months after company formation)
Appointment Duration10 months (resigned 27 July 2021)
RolePrivate Hire Driver
Country of ResidenceEngland
Correspondence AddressHigh Green Cottage Arkengarthdale
Richmond
DL11 6EL

Location

Registered AddressHudson House Anvil Square
Reeth
Richmond
North Yorkshire
DL11 6TB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishReeth, Fremington and Healaugh
WardReeth and Arkengarthdale
Built Up AreaReeth

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Charges

24 November 2021Delivered on: 30 November 2021
Persons entitled: Richmondshire District Council

Classification: A registered charge
Particulars: F/H bainbridge methodist church bainbridge leyburn north yorkshire t/no: NYK376427.
Outstanding

Filing History

5 February 2021Memorandum and Articles of Association (14 pages)
5 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 February 2021Statement of company's objects (2 pages)
4 December 2020Second filing for the appointment of Mr Richard John Smith as a director (3 pages)
3 December 2020Termination of appointment of Melanie Abigail Rhodes as a director on 24 November 2020 (1 page)
26 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
20 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
5 October 2020Appointment of Mr William John Metcalfe Fawcett as a director on 30 September 2020 (2 pages)
5 October 2020Appointment of Mr Richard John Smith as a director on 30 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 04/12/2020
(3 pages)
16 July 2020Appointment of Mr Richard John Smith as a secretary on 1 July 2020 (2 pages)
8 June 2020Appointment of Councillor Yvonne Peacock as a director on 25 May 2020 (2 pages)
11 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
20 October 2019Compulsory strike-off action has been discontinued (1 page)
16 October 2019Termination of appointment of John William Blackie as a director on 13 July 2019 (1 page)
16 October 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
9 November 2017Incorporation (49 pages)
9 November 2017Incorporation (49 pages)